BROADWATER SPORTS & EMBROIDERY LTD

Unit 6 Royal Buildings 85 Marlborough Road Unit 6 Royal Buildings 85 Marlborough Road, Lancing, BN15 8SJ, West Sussex, United Kingdom
StatusACTIVE
Company No.09695969
CategoryPrivate Limited Company
Incorporated21 Jul 2015
Age8 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

BROADWATER SPORTS & EMBROIDERY LTD is an active private limited company with number 09695969. It was incorporated 8 years, 10 months, 29 days ago, on 21 July 2015. The company address is Unit 6 Royal Buildings 85 Marlborough Road Unit 6 Royal Buildings 85 Marlborough Road, Lancing, BN15 8SJ, West Sussex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-04-24

Psc name: Rh Leisure Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-24

Psc name: Richard Nicholas Harper

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2022

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-07-01

Psc name: Mr Richard Nicholas Harper

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jan James Miller

Appointment date: 2021-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-01

Officer name: Richard John Sopp

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Linda Sopp

Termination date: 2021-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2020

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Nicholas Harper

Change date: 2016-07-01

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Nicholas Harper

Change date: 2020-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Address

Type: AD01

Old address: 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ United Kingdom

Change date: 2019-08-20

New address: Unit 6 Royal Buildings 85 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8SJ

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Irene Wilson

Termination date: 2019-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 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: 08 Aug 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2018

Action Date: 18 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-18

Officer name: Peter James Wilson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

New date: 2016-01-31

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Incorporation company

Date: 21 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMH CONSULTING LTD

16 GAWSWORTH ROAD,CHESHIRE,SK11 8UE

Number:05545239
Status:ACTIVE
Category:Private Limited Company

CHEQUERS PORTOBELLO LTD

8B ACCOMMODATION ROAD,LONDON,NW11 8ED

Number:11784050
Status:ACTIVE
Category:Private Limited Company

DAVID ATKINSON CONSULTANTS LIMITED

153 RICHMOND ROAD,MIDDLESEX,TW1 3AT

Number:04093821
Status:ACTIVE
Category:Private Limited Company

GO TRAIN LIMITED

2 EXETER HOUSE BEAUFORT COURT,ROCHESTER,ME2 4FE

Number:06434193
Status:ACTIVE
Category:Private Limited Company

JAPAN JOURNEYS LIMITED

CAMEO HOUSE,LONDON,WC2H 7AS

Number:05119676
Status:ACTIVE
Category:Private Limited Company

R & K INVESTMENTS LIMITED

54 RIDGE HILL,LONDON,NW11 8PS

Number:03568257
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