About

Registered Number: 03284313
Date of Incorporation: 26/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: C/O Nwf Group Plc, Wardle, Nantwich, Cheshire, CW5 6BP

 

Founded in 1996, Broadland Fuels Ltd have registered office in Cheshire, it's status is listed as "Active". This organisation has no directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 05 December 2017
AP01 - Appointment of director 25 April 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 05 December 2016
TM01 - Termination of appointment of director 05 September 2016
AP01 - Appointment of director 01 September 2016
RESOLUTIONS - N/A 16 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 June 2016
SH19 - Statement of capital 16 June 2016
CAP-SS - N/A 16 June 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 03 September 2014
RESOLUTIONS - N/A 19 March 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 12 September 2013
CH01 - Change of particulars for director 25 July 2013
CH03 - Change of particulars for secretary 25 July 2013
AR01 - Annual Return 05 December 2012
AP01 - Appointment of director 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
AP01 - Appointment of director 28 September 2012
TM01 - Termination of appointment of director 28 September 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 02 October 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 02 November 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
363a - Annual Return 20 December 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 December 2005
353 - Register of members 20 December 2005
287 - Change in situation or address of Registered Office 20 December 2005
RESOLUTIONS - N/A 27 October 2005
RESOLUTIONS - N/A 27 October 2005
RESOLUTIONS - N/A 27 October 2005
RESOLUTIONS - N/A 27 October 2005
MISC - Miscellaneous document 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
287 - Change in situation or address of Registered Office 30 August 2005
225 - Change of Accounting Reference Date 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2005
AA - Annual Accounts 05 August 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 12 August 2003
RESOLUTIONS - N/A 19 December 2002
123 - Notice of increase in nominal capital 19 December 2002
363s - Annual Return 05 December 2002
AA - Annual Accounts 07 October 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 17 December 2001
287 - Change in situation or address of Registered Office 13 March 2001
AA - Annual Accounts 27 February 2001
395 - Particulars of a mortgage or charge 07 February 2001
363s - Annual Return 01 December 2000
AA - Annual Accounts 03 February 2000
363a - Annual Return 14 January 2000
363s - Annual Return 06 December 1999
363s - Annual Return 25 November 1998
AA - Annual Accounts 25 September 1998
363s - Annual Return 29 December 1997
225 - Change of Accounting Reference Date 23 September 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
MEM/ARTS - N/A 25 January 1997
CERTNM - Change of name certificate 20 January 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
287 - Change in situation or address of Registered Office 19 January 1997
NEWINC - New incorporation documents 26 November 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 30 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.