About

Registered Number: 04711058
Date of Incorporation: 25/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 12 Harewood Road, Poundbury, Dorchester, Dorset, DT1 3RN

 

37 Broomfield Road Surbiton Ltd was registered on 25 March 2003 and are based in Dorchester in Dorset. We don't currently know the number of employees at this business. The organisation has 5 directors listed as Edwardes, Catherine Deborah, Booth, Belinda Kim, Roantree, Claire Elizabeth, Cushing, Amy Isabelle, Law, Robert Alexander at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Belinda Kim 28 June 2011 - 1
CUSHING, Amy Isabelle 25 March 2003 31 October 2011 1
LAW, Robert Alexander 25 March 2003 05 August 2005 1
Secretary Name Appointed Resigned Total Appointments
EDWARDES, Catherine Deborah 28 September 2007 - 1
ROANTREE, Claire Elizabeth 06 August 2005 28 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 25 September 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 04 March 2014
CH03 - Change of particulars for secretary 04 March 2014
AA - Annual Accounts 29 September 2013
AD01 - Change of registered office address 29 September 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 02 March 2012
AP01 - Appointment of director 18 January 2012
TM01 - Termination of appointment of director 08 November 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 27 September 2010
AD01 - Change of registered office address 27 April 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 22 January 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 02 March 2009
AA - Annual Accounts 06 November 2008
225 - Change of Accounting Reference Date 06 November 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 18 January 2008
288a - Notice of appointment of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 25 April 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
AA - Annual Accounts 03 February 2006
288b - Notice of resignation of directors or secretaries 16 August 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 23 March 2004
288b - Notice of resignation of directors or secretaries 12 April 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
NEWINC - New incorporation documents 25 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.