BROINTERMED LINES LIMITED

Quayside Court Quayside Court, Harwich, CO12 3HH, Essex
StatusACTIVE
Company No.03545994
CategoryPrivate Limited Company
Incorporated07 Apr 1998
Age26 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

BROINTERMED LINES LIMITED is an active private limited company with number 03545994. It was incorporated 26 years, 2 months, 11 days ago, on 07 April 1998. The company address is Quayside Court Quayside Court, Harwich, CO12 3HH, Essex.



Company Fillings

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2020

Action Date: 23 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-23

Capital : 9,796,747 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2019

Action Date: 28 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-28

Officer name: Giuseppe Guccioni

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-29

Officer name: Douglas Arthur Shalders

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-17

Officer name: Giuseppe Guccioni

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Nov 2017

Category: Address

Type: AD02

New address: No.1 London Bridge London SE1 9BG

Old address: One Fleet Place London EC4M 7WS England

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Valdemar Boesgaard

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Giorgio Boesgaard

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 21

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 22

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 23

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 25

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 24

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 27

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 26

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Jun 2016

Category: Address

Type: AD03

New address: One Fleet Place London EC4M 7WS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Move registers to registered office company with new address

Date: 14 Apr 2016

Category: Address

Type: AD04

New address: Quayside Court the Quay Harwich Essex CO12 3HH

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

Move registers to sail company with new address

Date: 22 Apr 2015

Category: Address

Type: AD03

New address: One Fleet Place London EC4M 7WS

Documents

Change sail address company with new address

Date: 22 Apr 2015

Category: Address

Type: AD02

New address: One Fleet Place London EC4M 7WS

Documents

Termination director company with name termination date

Date: 21 Apr 2015

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael William Aubrey Lloyd

Termination date: 2014-11-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Apr 2015

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-26

Officer name: Michael William Aubrey Lloyd

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 07 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-07

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2014

Action Date: 24 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-24

Capital : 6,856,268.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2014

Action Date: 23 Dec 2013

Category: Capital

Type: SH01

Capital : 5,022,888.00 GBP

Date: 2013-12-23

Documents

View document PDF

Resolution

Date: 06 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Enrico Bogazzi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 07 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-07

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Gazette notice compulsary

Date: 11 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 07 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-07

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 07 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-07

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Enrico Bogazzi

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valdemar Boesgaard

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bettina Marina Shalders

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Enrico Bogazzi

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giorgio Boesgaard

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/06/09

Documents

View document PDF

Resolution

Date: 19 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed michael william aubrey lloyd

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary doughty nominees LIMITED

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 27

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/07; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

COMMERCE THREE SIXTY LIMITED

6 UPPER HAMILTON,BRIGHTON,BN1 5DF

Number:07096719
Status:ACTIVE
Category:Private Limited Company

N&Y GROUP LLP

INTERNATIONAL HOUSE,CARDIFF,CF10 2HE

Number:OC419362
Status:ACTIVE
Category:Limited Liability Partnership

NORTHLIGHT FILMS LTD

23A LENTON AVENUE,NOTTINGHAM,NG7 1DX

Number:07142965
Status:ACTIVE
Category:Private Limited Company

SIMPLICITY RESOURCING LIMITED

60 HIGH STREET,PETERBOROUGH,PE6 9EG

Number:10190394
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ST PROJECT MANAGEMENT CONSULTANCY LIMITED

35 SACRISTON CLOSE,BILLINGHAM,TS23 2TE

Number:09122893
Status:ACTIVE
Category:Private Limited Company

SUREGREEN LIMITED

BOYTON HALL TOPPESFIELD ROAD,BRAINTREE,CM7 4NZ

Number:08563588
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