About

Registered Number: 05149657
Date of Incorporation: 09/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Cysgod Y Maes Llwyncoed Road, Blaenannerch, Cardigan, Dyfed, SA43 2AN

 

Having been setup in 2004, Broadleaf (Aberystwyth) Ltd have registered office in Cardigan, it's status in the Companies House registry is set to "Active". This business has 2 directors listed as Evans, John Wayne, Evans, Nia Eleri in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, John Wayne 09 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Nia Eleri 09 June 2004 10 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 22 June 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 13 June 2013
AD01 - Change of registered office address 13 June 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 14 June 2012
MG01 - Particulars of a mortgage or charge 12 June 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 27 May 2010
TM02 - Termination of appointment of secretary 10 March 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 30 March 2009
363s - Annual Return 22 September 2008
363s - Annual Return 29 August 2008
AA - Annual Accounts 23 June 2008
AA - Annual Accounts 09 May 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 09 August 2006
363s - Annual Return 24 July 2005
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
NEWINC - New incorporation documents 09 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 06 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.