-
BROADSTAFF CONSTRUCTION LIMITED - C/O Dow Schofield Watts Business Recovery Llp,7400 Daresbury Park, Daresbury, Warrington, WA4 4BS, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06718721
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Dow Schofield Watts Business Recovery Llp,7400 Daresbury Park
- Daresbury
- Warrington
- WA4 4BS C/O Dow Schofield Watts Business Recovery Llp,7400 Daresbury Park, Daresbury, Warrington, WA4 4BS UK
Management
- Geschäftsführung
- BROAD, Andrew Clifton
- BROAD, David Anthony
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 08.10.2008
- Alter der Firma 2008-10-08 15 Jahre
- SIC/NACE
- 41202
Eigentumsverhältnisse
- Beneficial Owners
- Mr David Anthony Broad
- Mr Andrew Clifton Broad
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Bilanzhinterlegung
- Fälligkeit: 2021-07-31
- Letzte Einreichung: 2019-10-31
- lezte Bilanzhinterlegung
- 2012-10-08
- Jahresmeldung
- Fälligkeit: 2021-03-26
- Letzte Einreichung: 2020-02-12
-
BROADSTAFF CONSTRUCTION LIMITED Firmenbeschreibung
- BROADSTAFF CONSTRUCTION LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06718721. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 08.10.2008 registriert. Das Unternehmen ist mit dem SIC/NACE Code "41202" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.10.2019 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 08.10.2012.Die Firma kann schriftlich über C/o Dow Schofield Watts Business Recovery Llp,7400 Daresbury Park erreicht werden.
Jetzt sichern BROADSTAFF CONSTRUCTION LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Broadstaff Construction Limited - C/O Dow Schofield Watts Business Recovery Llp,7400 Daresbury Park, Daresbury, Warrington, WA4 4BS, Grossbritannien
- 2008-10-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BROADSTAFF CONSTRUCTION LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-02-22) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-02-09) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-01-26) - LIQ03
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-06) - AD01
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-07-20) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-20) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-07-09) - AA
-
confirmation-statement-with-updates (2020-03-12) - CS01
-
resolution (2020-12-19) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2020-12-19) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2020-12-19) - 600
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-12) - MR01
-
confirmation-statement-with-updates (2019-02-12) - CS01
-
confirmation-statement-with-updates (2019-02-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-30) - AA
keyboard_arrow_right 2018
-
statement-of-companys-objects (2018-01-05) - CC04
-
capital-name-of-class-of-shares (2018-01-05) - SH08
-
resolution (2018-01-05) - RESOLUTIONS
-
legacy (2018-01-18) - RP04CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-15) - AA
-
confirmation-statement-with-updates (2018-10-12) - CS01
-
capital-variation-of-rights-attached-to-shares (2018-01-05) - SH10
keyboard_arrow_right 2017
-
legacy (2017-12-22) - CS01
-
change-to-a-person-with-significant-control (2017-08-01) - PSC04
-
change-person-director-company-with-change-date (2017-08-01) - CH01
-
accounts-with-accounts-type-total-exemption-small (2017-07-28) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-03) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-02-11) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-10) - AA
-
change-person-director-company-with-change-date (2015-10-16) - CH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-30) - AA
-
capital-allotment-shares (2014-02-26) - SH01
-
appoint-person-director-company-with-name-date (2014-10-22) - AP01
keyboard_arrow_right 2013
-
termination-secretary-company-with-name (2013-10-11) - TM02
-
accounts-with-accounts-type-total-exemption-small (2013-07-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-11) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-26) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-07-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-11) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-06-30) - AA
-
change-registered-office-address-company-with-date-old-address (2010-06-16) - AD01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-22) - AR01
-
change-person-director-company-with-change-date (2009-10-22) - CH01
keyboard_arrow_right 2008
-
incorporation-company (2008-10-08) - NEWINC