BROADEN (HR) LIMITED

Glebe End Glebe End, Yelverton, PL20 6JX, Devon, England
StatusACTIVE
Company No.05678624
CategoryPrivate Limited Company
Incorporated17 Jan 2006
Age18 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

BROADEN (HR) LIMITED is an active private limited company with number 05678624. It was incorporated 18 years, 4 months, 29 days ago, on 17 January 2006. The company address is Glebe End Glebe End, Yelverton, PL20 6JX, Devon, England.



Company Fillings

Accounts with accounts type micro entity

Date: 01 May 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Address

Type: AD01

New address: Glebe End Walkhampton Yelverton Devon PL20 6JX

Old address: 1a Elm Avenue Long Eaton Nottingham Nottinghamshire NG10 4LR

Change date: 2021-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Tracey Anne Storey

Change date: 2021-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Change sail address company with old address

Date: 08 Feb 2012

Category: Address

Type: AD02

Old address: C/O the Old Vicarage the Drey Market Place Castle Donington Derby Derbyshire DE74 2JB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2011

Action Date: 11 Apr 2011

Category: Address

Type: AD01

Old address: the Old Vicarage, Market Place Castle Donington Derbyshire DE74 2JB

Change date: 2011-04-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 17 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 17 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-17

Documents

View document PDF

Move registers to sail company

Date: 16 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 16 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 14 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tracey Anne Storey

Change date: 2010-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / tracey storey / 15/01/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/07; full list of members

Documents

View document PDF

Incorporation company

Date: 17 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.B.W.L. (LLC) LIMITED

AMERICAN NATIONAL BANK BUILDING,CHEYENNE WY 82001,

Number:FC021131
Status:ACTIVE
Category:Other company type

HUNTSMAN CATERING LLP

HUNTSMAN HOTEL SHIRENEWTON,GWENT,NP16 6BU

Number:OC360505
Status:ACTIVE
Category:Limited Liability Partnership

MAYA GULMI LIMITED

22/3 PENNYWELL ROAD,EDINBURGH,EH4 4HD

Number:SC584044
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PARTY WALL SURVEYING LIMITED

9 WESSITERS,SEATON,EX12 2PW

Number:10856157
Status:ACTIVE
Category:Private Limited Company

SERVIS PROPERTY LIMITED

30 FINSBURY SQUARE,LONDON,EC2P 2YU

Number:02555254
Status:LIQUIDATION
Category:Private Limited Company

SINGULARIT SOLUTIONS LTD

72A HIGH STREET,BATTLE,TN33 0AG

Number:10033953
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