About

Registered Number: 03062369
Date of Incorporation: 30/05/1995 (29 years ago)
Company Status: Active
Registered Address: 17 &19, Marino Way Finchampstead, Wokingham, Berkshire, RG40 4RF

 

Founded in 1995, Broadband Technology 2000 Ltd have registered office in Wokingham in Berkshire, it has a status of "Active". The business is VAT Registered in the UK. We do not know the number of employees at this organisation. The current directors of this business are Hall, Philip Francis, Bembenek, Jacqueline Kay.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Philip Francis 19 December 2012 - 1
BEMBENEK, Jacqueline Kay 30 May 1995 05 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 04 October 2015
SH06 - Notice of cancellation of shares 29 July 2015
SH03 - Return of purchase of own shares 29 July 2015
RESOLUTIONS - N/A 08 July 2015
AR01 - Annual Return 03 June 2015
CH01 - Change of particulars for director 03 June 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 03 June 2013
AP01 - Appointment of director 19 December 2012
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 15 June 2012
RESOLUTIONS - N/A 01 February 2012
AD01 - Change of registered office address 01 February 2012
SH01 - Return of Allotment of shares 01 February 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 15 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2011
SH01 - Return of Allotment of shares 21 March 2011
AA - Annual Accounts 22 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2010
AR01 - Annual Return 16 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2010
SH01 - Return of Allotment of shares 09 February 2010
AA - Annual Accounts 15 January 2010
RESOLUTIONS - N/A 16 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
363a - Annual Return 05 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 February 2009
AA - Annual Accounts 01 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 December 2008
363a - Annual Return 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
287 - Change in situation or address of Registered Office 02 May 2008
AA - Annual Accounts 26 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2007
363a - Annual Return 14 June 2007
AA - Annual Accounts 19 January 2007
395 - Particulars of a mortgage or charge 20 October 2006
363a - Annual Return 08 June 2006
287 - Change in situation or address of Registered Office 23 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 25 January 2004
287 - Change in situation or address of Registered Office 05 August 2003
363s - Annual Return 01 August 2003
395 - Particulars of a mortgage or charge 11 February 2003
395 - Particulars of a mortgage or charge 11 February 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 18 June 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 18 June 2001
395 - Particulars of a mortgage or charge 13 March 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 23 June 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 24 August 1999
AA - Annual Accounts 12 November 1998
225 - Change of Accounting Reference Date 12 November 1998
363s - Annual Return 10 June 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
AA - Annual Accounts 14 October 1997
AA - Annual Accounts 17 June 1997
363s - Annual Return 17 June 1997
363s - Annual Return 10 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 February 1996
395 - Particulars of a mortgage or charge 11 December 1995
MEM/ARTS - N/A 04 July 1995
287 - Change in situation or address of Registered Office 08 June 1995
RESOLUTIONS - N/A 01 June 1995
288 - N/A 01 June 1995
NEWINC - New incorporation documents 30 May 1995

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 11 October 2006 Outstanding

N/A

Rent deposit deed 29 January 2003 Fully Satisfied

N/A

Rent deposit deed 29 January 2003 Fully Satisfied

N/A

Debenture 04 March 2001 Fully Satisfied

N/A

Mortgage debenture 04 December 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.