ALFRED-HERBERT (BROADWAY) LIMITED

44/45 Water Street 44/45 Water Street, B3 1HP
StatusACTIVE
Company No.00563725
CategoryPrivate Limited Company
Incorporated29 Mar 1956
Age68 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

ALFRED-HERBERT (BROADWAY) LIMITED is an active private limited company with number 00563725. It was incorporated 68 years, 1 month, 18 days ago, on 29 March 1956. The company address is 44/45 Water Street 44/45 Water Street, B3 1HP.



Company Fillings

Restoration order of court

Date: 08 Jan 2015

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 30 Sep 1997

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 30 Jun 1997

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Jun 1997

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Legacy

Date: 24 Jul 1996

Category: Address

Type: 287

Description: Registered office changed on 24/07/96 from: lambourn court abingdon business park abingdon oxon

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Jul 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 15 Jul 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Jul 1996

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 06 Sep 1995

Category: Annual-return

Type: 363x

Description: Return made up to 15/08/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 1994

Category: Annual-return

Type: 363x

Description: Return made up to 15/08/94; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 1993

Category: Annual-return

Type: 363x

Description: Return made up to 15/08/93; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 1992

Category: Annual-return

Type: 363x

Description: Return made up to 15/08/92; no change of members

Documents

View document PDF

Legacy

Date: 17 Sep 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Sep 1992

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 1991

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/91; no change of members

Documents

View document PDF

Legacy

Date: 26 Jun 1991

Category: Address

Type: 287

Description: Registered office changed on 26/06/91 from: unit 7, foxcombe court abingdon business park abingdon oxon, OX14 1DZ

Documents

View document PDF

Legacy

Date: 03 Dec 1990

Category: Address

Type: 287

Description: Registered office changed on 03/12/90 from: po box 767 hay hall redfern road tyseley birmingham B1 12B

Documents

View document PDF

Legacy

Date: 30 Nov 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 15/08/90; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 15/08/89; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 07 Jul 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 24/06/88; full list of members

Documents

View document PDF

Legacy

Date: 05 May 1988

Category: Address

Type: 287

Description: Registered office changed on 05/05/88 from: first floor, number three, broadway, broad street,birmingham B15 1BQ

Documents

View document PDF

Resolution

Date: 13 Apr 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 24 Nov 1987

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed herbert churchill LTD\certificate issued on 25/11/87

Documents

View document PDF

Legacy

Date: 17 Nov 1987

Category: Address

Type: 287

Description: Registered office changed on 17/11/87 from: P.O. Box 39, fletchamstead highway, coventry CV4 9DA

Documents

View document PDF

Legacy

Date: 17 Nov 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 17 Nov 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 02 Oct 1987

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ti herbert-churchill LIMITED\certificate issued on 05/10/87

Documents

View document PDF

Certificate change of name company

Date: 02 Oct 1987

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 02/10/87

Documents

View document PDF

Legacy

Date: 23 Jun 1987

Category: Annual-return

Type: 363

Description: Return made up to 13/04/87; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Jun 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 10 Jun 1986

Category: Annual-return

Type: 363

Description: Return made up to 14/04/86; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Incorporation company

Date: 29 Mar 1956

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

225 UPPER GROSVENOR ROAD (FREEHOLD) COMPANY LIMITED

PARK LODGE,TUNBRIDGE WELLS,TN4 8XR

Number:10146091
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

A & J WARD INTERIORS LIMITED

25 MAIN STREET,KENDAL,LA8 9LU

Number:05453865
Status:ACTIVE
Category:Private Limited Company

BHP NORTH WALES LIMITED

23 WYNNSTAY ROAD,CONWY,LL29 8NB

Number:05746920
Status:ACTIVE
Category:Private Limited Company

MOSPHAITI LTD

24 BEECH STREET,GATESHEAD,NE8 3ET

Number:08005669
Status:ACTIVE
Category:Private Limited Company

POWER TOOL SALES UK LTD

504-506 PORTSWOOD ROAD,SOUTHAMPTON,SO17 3SP

Number:05038328
Status:ACTIVE
Category:Private Limited Company

SHUBHAM CONSULTING LIMITED

THE LONG LODGE,LONDON,SW19 3NW

Number:11653976
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