BROADHURST CLARKSON & FULLER LIMITED

3 Tibbs Court Farm 3 Tibbs Court Farm, Brenchley, Tonbridge, TN12 7AH, Kent, England
StatusACTIVE
Company No.10055195
CategoryPrivate Limited Company
Incorporated10 Mar 2016
Age8 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

BROADHURST CLARKSON & FULLER LIMITED is an active private limited company with number 10055195. It was incorporated 8 years, 3 months, 22 days ago, on 10 March 2016. The company address is 3 Tibbs Court Farm 3 Tibbs Court Farm, Brenchley, Tonbridge, TN12 7AH, Kent, England.



Company Fillings

Accounts with accounts type dormant

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-31

Old address: The Teston Suite Barham Court Teston Maidstone Kent ME18 5BZ England

New address: 3 Tibbs Court Farm Tibbs Court Lane Brenchley, Tonbridge Kent TN12 7AH

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-06

Old address: The Warehouse 1 Draper Street Tunbridge Wells Kent TN4 0PG England

New address: The Teston Suite Barham Court Teston Maidstone Kent ME18 5BZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-27

Old address: The Old Store, Mascalls Pound Farm Maidstone Road Paddock Wood Tonbridge TN12 6LT England

New address: The Warehouse 1 Draper Street Tunbridge Wells Kent TN4 0PG

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-03

Psc name: Mr Steven Collingwood

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David George Lawrence

Termination date: 2018-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David George Lawrence

Cessation date: 2018-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Collingwood

Notification date: 2018-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-28

Old address: 43 Highfields Road Edenbridge Kent TN8 6JW England

New address: The Old Store, Mascalls Pound Farm Maidstone Road Paddock Wood Tonbridge TN12 6LT

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Collingwood

Appointment date: 2018-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Resolution

Date: 25 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 25 Apr 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 10 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE015582
Status:ACTIVE
Category:Charitable Incorporated Organisation

CHIDO LTD

11 HARLEY ST STOKE,COVENTRY,CV2 4EZ

Number:08565228
Status:ACTIVE
Category:Private Limited Company

LITTLE TIDDLERS LIMITED

WINGHAMS HOUSE,BRAINTREE,CM77 8YG

Number:08190086
Status:ACTIVE
Category:Private Limited Company

PHARMED OUT LIMITED

18 CHURCH BROW,PRESTON,PR5 4BH

Number:05746878
Status:ACTIVE
Category:Private Limited Company

S FULLER CONSULTING LIMITED

14 BOURNE CLOSE,NOTTINGHAM,NG9 3BZ

Number:08687948
Status:ACTIVE
Category:Private Limited Company

SALE CITY LIMITED

FRANCIS HOUSE,BARNET,EN5 5RN

Number:01649297
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