About

Registered Number: 03503319
Date of Incorporation: 03/02/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: 54 Thorpe Road, Norwich, Norfolk, NR1 1RY

 

Founded in 1998, Broadland Services Ltd are based in Norwich. Chittock, Julie, Cook, Marion are the current directors of the company. We do not know the number of employees at Broadland Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHITTOCK, Julie 20 September 2001 21 October 2015 1
COOK, Marion 01 April 1999 20 September 2001 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 14 December 2017
SH10 - Notice of particulars of variation of rights attached to shares 08 June 2017
SH08 - Notice of name or other designation of class of shares 08 June 2017
RESOLUTIONS - N/A 05 June 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 09 November 2015
TM02 - Termination of appointment of secretary 21 October 2015
CH01 - Change of particulars for director 21 October 2015
CH03 - Change of particulars for secretary 21 October 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 06 December 2011
AD01 - Change of registered office address 05 July 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 23 January 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 18 February 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 08 February 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 04 February 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 30 January 2003
AA - Annual Accounts 03 December 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
363s - Annual Return 19 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2001
AUD - Auditor's letter of resignation 02 January 2001
AA - Annual Accounts 29 December 2000
395 - Particulars of a mortgage or charge 12 August 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 21 October 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
363s - Annual Return 04 February 1999
225 - Change of Accounting Reference Date 17 November 1998
395 - Particulars of a mortgage or charge 12 June 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
NEWINC - New incorporation documents 03 February 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 August 2000 Outstanding

N/A

Debenture 10 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.