BROADLAINE LTD

Unit A6 Unit A6, Polegate, BN26 6QH, England
StatusACTIVE
Company No.08805043
CategoryPrivate Limited Company
Incorporated06 Dec 2013
Age10 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

BROADLAINE LTD is an active private limited company with number 08805043. It was incorporated 10 years, 7 months, 5 days ago, on 06 December 2013. The company address is Unit A6 Unit A6, Polegate, BN26 6QH, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-20

Old address: 30-34 North Street Hailsham East Sussex BN27 1DW

New address: Unit a6 Dittons Road Polegate BN26 6QH

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2020

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-03

Officer name: Mr David Hallam

Documents

View document PDF

Capital name of class of shares

Date: 03 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 03 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital name of class of shares

Date: 15 Mar 2018

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2017

Action Date: 20 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-20

Capital : 1,207.8 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2017

Action Date: 24 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-24

Capital : 1,204.8 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2017

Action Date: 24 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-24

Capital : 1,204.3 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 24 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-24

Capital : 1,203.8 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 24 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-24

Capital : 1,200.8 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 24 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-24

Capital : 1,200 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 24 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-24

Capital : 1,180 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 24 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-24

Capital : 1,099 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 24 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-24

Capital : 1,018 GBP

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-01

Officer name: Mr Matthew Nicholas Jackson

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-01

Officer name: Mr Paul Julian Vaughan

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Incorporation company

Date: 06 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

300 CAPITAL LIMITED

C/O HIGHER PARK LIMITED HENRY WOOD HOUSE,LONDON,W1W 7FA

Number:11228711
Status:ACTIVE
Category:Private Limited Company
Number:04561856
Status:ACTIVE
Category:Private Limited Company

CROSSHILL MUSIC LIMITED

18 OAK BANK,WOKING,GU22 7QY

Number:05769276
Status:ACTIVE
Category:Private Limited Company

JETTI LTD

KEMP HOUSE, 160,LONDON,EC1V 2NX

Number:09955530
Status:ACTIVE
Category:Private Limited Company

KM CLEANERS LTD

55 MULLAGHGARROW ROAD, LARAGH,ENNISKILLEN,BT92 4AN

Number:NI071886
Status:ACTIVE
Category:Private Limited Company

PC ELECTRICAL SERVICES (N.E.) LIMITED

56 SORELL GARDENS,SOUTH SHIELDS,NE34 8TY

Number:08821822
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source