About

Registered Number: 05744321
Date of Incorporation: 15/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 5a The Common, Parbold, Wigan, Lancs, WN8 7HA

 

A Broster Ltd was registered on 15 March 2006 and has its registered office in Lancs. Broster, Helen, Broster, Alan, Broster, David Andrew are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROSTER, Alan 23 March 2006 - 1
BROSTER, David Andrew 08 January 2015 - 1
Secretary Name Appointed Resigned Total Appointments
BROSTER, Helen 23 March 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 11 December 2015
MR01 - N/A 13 May 2015
AR01 - Annual Return 19 March 2015
AP01 - Appointment of director 08 January 2015
AA - Annual Accounts 05 December 2014
MR01 - N/A 19 November 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 22 March 2011
CH03 - Change of particulars for secretary 22 March 2011
CH01 - Change of particulars for director 22 March 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 08 June 2007
288a - Notice of appointment of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
NEWINC - New incorporation documents 15 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 May 2015 Outstanding

N/A

A registered charge 11 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.