BROADWAY COURT(STOCKPORT)COMPANY LIMITED

5 Meadows Close 5 Meadows Close, Stockport, SK7 4JX, Cheshire, England
StatusACTIVE
Company No.00857459
CategoryPrivate Limited Company
Incorporated24 Aug 1965
Age58 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

BROADWAY COURT(STOCKPORT)COMPANY LIMITED is an active private limited company with number 00857459. It was incorporated 58 years, 9 months, 9 days ago, on 24 August 1965. The company address is 5 Meadows Close 5 Meadows Close, Stockport, SK7 4JX, Cheshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-04-09

Officer name: Dempster Management Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Address

Type: AD01

New address: 5 Meadows Close Hazel Grove Stockport Cheshire SK7 4JX

Change date: 2024-03-15

Old address: Offices 7-9 the Old Printshop Bowden Hall Bowden Lane Marple Stockport SK6 6NE United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Dempster Management Services Limited

Appointment date: 2023-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-24

Old address: 5 Meadows Close Hazel Grove Stockport Cheshire SK7 4JX England

New address: Offices 7-9 the Old Printshop Bowden Hall Bowden Lane Marple Stockport SK6 6NE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Dean & Co Ltd

Termination date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Address

Type: AD01

Old address: 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA England

Change date: 2022-11-30

New address: 5 Meadows Close Hazel Grove Stockport Cheshire SK7 4JX

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2021

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicola Lorna Eyre

Notification date: 2021-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2021

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Michael Eyre

Notification date: 2021-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-10

Officer name: Nicola Lorna Eyre

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-10

Officer name: John Michael Eyre

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-10

Officer name: Alan Frederick Howes

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2021

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-10

Psc name: Alan Frederick Howes

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-12-10

Officer name: Roger Dean & Co Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Address

Type: AD01

Old address: 22 Broadway Stockport Cheshire SK2 5SN England

Change date: 2021-10-26

New address: 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2021

Action Date: 10 May 2021

Category: Address

Type: AD01

Old address: 8 Broadway Court Stockport Cheshire SK2 5SN England

New address: 22 Broadway Stockport Cheshire SK2 5SN

Change date: 2021-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2021

Action Date: 10 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Frederick Howes

Notification date: 2021-05-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2021

Action Date: 10 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-10

Psc name: Christopher Sanders

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Sanders

Termination date: 2021-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-10

Officer name: Alan Frederick Howes

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Address

Type: AD01

Old address: 22 Broadway Offerton Stockport Cheshire SK2 5SN

New address: 8 Broadway Court Stockport Cheshire SK2 5SN

Change date: 2020-11-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Frederick Alan Howes

Cessation date: 2020-11-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Sanders

Notification date: 2020-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-19

Officer name: Fredrick Alan Howes

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Sanders

Appointment date: 2020-11-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-08

Officer name: John Hopkins

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2018

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-08

Psc name: John Hopkins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Hopkins

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Day

Documents

View document PDF

Termination secretary company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Hopkins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Brooks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Fredrick Alan Howes

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Brooks

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Ernest Day

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed john hopkins

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary philip brooks

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 17/02/06 from: 4 broadway offerton stockport SK2 5SN

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/05; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 12/03/04 from: no 2 broadway court broadway offerton stockport cheshire SK2 5SN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2003

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/03; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2001

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2000

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 11 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 11 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/99; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 1998

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF


Some Companies

AL-SAADI CONSULTANCY LIMITED

129 STATION ROAD,LONDON,NW4 4NJ

Number:08892087
Status:ACTIVE
Category:Private Limited Company

FULLI'S PAPERWARE LIMITED

2ND FLOOR PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL

Number:04970483
Status:ACTIVE
Category:Private Limited Company

J TECH CARPENTRY LTD

OLD COACH COTTAGE STATION ROAD,BICESTER,OX26 5DX

Number:11479846
Status:ACTIVE
Category:Private Limited Company

KLOUDGENIUZ LIMITED

OFFICE GOLD, BUILDING 3 CHISWICK PARK,LONDON,W4 5YA

Number:10994535
Status:ACTIVE
Category:Private Limited Company

LOCH LOMOND WATERBUS LTD

213 ST. VINCENT STREET,GLASGOW,G2 5QY

Number:SC393026
Status:ACTIVE
Category:Private Limited Company

THE IMPERIUM CORPORATION LIMITED

30 FINSBURY SQUARE,LONDON,EC2P 2YU

Number:03301924
Status:LIQUIDATION
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