BROADLAND MOBILITY LIMITED
Status | ACTIVE |
Company No. | 05104941 |
Category | Private Limited Company |
Incorporated | 19 Apr 2004 |
Age | 20 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
BROADLAND MOBILITY LIMITED is an active private limited company with number 05104941. It was incorporated 20 years, 15 days ago, on 19 April 2004. The company address is 102-105 St Nicholas Road 102-105 St Nicholas Road, Norfolk, NR30 1NL.
Company Fillings
Confirmation statement with no updates
Date: 28 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Appoint person director company with name date
Date: 07 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-01
Officer name: Mr Luke Michael Jackson
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Change to a person with significant control
Date: 25 Feb 2021
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Nicola Frances Jackson
Change date: 2020-10-01
Documents
Change person director company with change date
Date: 25 Feb 2021
Action Date: 24 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nicola Frances Jackson
Change date: 2021-02-24
Documents
Change person secretary company with change date
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Nicola Frances Jackson
Change date: 2021-02-25
Documents
Termination director company with name termination date
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheila Rosemary Payne
Termination date: 2020-10-01
Documents
Confirmation statement with updates
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Cessation of a person with significant control
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-01
Psc name: Sheila Rosemary Payne
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 25 Apr 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 19 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-19
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 19 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-19
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 19 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-19
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 19 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-19
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2012
Action Date: 19 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-19
Documents
Change person director company with change date
Date: 12 May 2012
Action Date: 12 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-12
Officer name: Nicola Frances Jackson
Documents
Change person director company with change date
Date: 12 May 2012
Action Date: 12 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-12
Officer name: Sheila Rosemary Payne
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 19 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-19
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 19 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-19
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 09 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/09; full list of members
Documents
Accounts with accounts type partial exemption
Date: 03 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/08; no change of members
Documents
Accounts with accounts type partial exemption
Date: 08 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/07; no change of members
Documents
Accounts with accounts type partial exemption
Date: 23 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 02 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type partial exemption
Date: 22 May 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 02 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/06; full list of members
Documents
Legacy
Date: 14 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/05; full list of members
Documents
Legacy
Date: 22 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 22/04/04 from: bridge house 181 queen victoria street london EC4V 4DZ
Documents
Legacy
Date: 22 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
SUMMERDALE HEAD DYKE LANE,PRESTON,PR3 6SJ
Number: | 07411207 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
INGLEHURST,HARROGATE,HG2 9AY
Number: | 09831313 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O: PARKERS CORNER CHAMBERS,BIRMINGHAM,B24 9ND
Number: | 07767433 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN POWERHOUSE BOXING ACADEMY C.I.C.
5 PECKET WELL OLD CO-OP,HEBDEN BRIDGE,HX7 8QN
Number: | 11260145 |
Status: | ACTIVE |
Category: | Community Interest Company |
38 CAMBRIDGE PARK,EAST TWICKENHAM,TW1 2JU
Number: | 07970124 |
Status: | ACTIVE |
Category: | Private Limited Company |
COPPERMILL COURT, COPPERMILL,RICKMANSWORTH,WD3 9XS
Number: | 02788444 |
Status: | ACTIVE |
Category: | Private Limited Company |