BRODERICK ASSOCIATES LTD

16 School Road 16 School Road, Witham, CM8 3NU, England
StatusACTIVE
Company No.09251392
CategoryPrivate Limited Company
Incorporated07 Oct 2014
Age9 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

BRODERICK ASSOCIATES LTD is an active private limited company with number 09251392. It was incorporated 9 years, 8 months, 11 days ago, on 07 October 2014. The company address is 16 School Road 16 School Road, Witham, CM8 3NU, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Oct 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2022

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-24

Officer name: Mr Alexander Masson Broderick

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2021

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-23

Psc name: Mr Alexander Masson Broderick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

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: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Address

Type: AD01

Old address: 4 Emneth Acre Maldon CM9 6EY England

New address: 16 School Road Wickham Bishops Witham CM8 3NU

Change date: 2021-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander Masson Broderick

Change date: 2020-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Address

Type: AD01

New address: 4 Emneth Acre Maldon CM9 6EY

Change date: 2020-01-09

Old address: 13 Mary Park Gardens Bishop's Stortford CM23 3ES England

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2019

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: Joanne Lisa Matt Broderick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2019

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-30

Psc name: Joanne Lisa Matt Broderick

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Lisa Matt Broderick

Change date: 2018-09-26

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Masson Broderick

Change date: 2018-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-06

New address: 13 Mary Park Gardens Bishop's Stortford CM23 3ES

Old address: 202 Birchanger Lane Birchanger Bishop's Stortford Herts CM23 5QH

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Sep 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Incorporation company

Date: 07 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARROW PLACE LTD

13TH FLOOR, ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:09202859
Status:ACTIVE
Category:Private Limited Company

FLOORING FACTORY DIRECT LTD

T1 SWORDHILL SWORD HILL,CAERPHILLY,CF83 2AG

Number:11528579
Status:ACTIVE
Category:Private Limited Company

FOOTE IT CONSULTING SERVICES LIMITED

SIR ROBERT PEEL HOUSE,LONDON,EC2M 4NJ

Number:10267110
Status:ACTIVE
Category:Private Limited Company

KIB ENTERPRISES LTD

2 CHALFONT HOUSE,WATFORD,WD18 6UR

Number:08216223
Status:ACTIVE
Category:Private Limited Company

MB STORAGE LIMITED

28 ORCHARD ROAD,LYTHAM ST. ANNES,FY8 1PF

Number:11372316
Status:ACTIVE
Category:Private Limited Company

PRESTIGE METAL ROOFING LIMITED

75 LEICESTER ROAD,LEICESTER,LE3 8HF

Number:09193841
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