About

Registered Number: 03647957
Date of Incorporation: 12/10/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Broadsword House 316-318 Salisbury Road, Totton, Southampton, Hampshire, SO40 3ND

 

Broadsword Projects Ltd was registered on 12 October 1998 and are based in Hampshire, it's status is listed as "Active". There are 8 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNELGROVE, Mark James 25 September 2015 - 1
EVANS, Daniel 19 October 1998 15 August 2013 1
FOWLER, Stuart David 19 October 1998 05 April 2001 1
MCINERNEY, Paul Daniel 01 December 2003 25 March 2019 1
PRICHARD, David 01 December 2003 25 September 2015 1
TARLING, Richard 19 October 1998 05 April 2001 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Jerry 18 March 2002 01 December 2003 1
LLOYD, Mark Andrew 05 April 2001 28 February 2002 1

Filing History

Document Type Date
PSC04 - N/A 24 August 2020
CH01 - Change of particulars for director 24 August 2020
PSC09 - N/A 22 June 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 11 November 2019
PSC07 - N/A 11 November 2019
AA - Annual Accounts 20 August 2019
TM02 - Termination of appointment of secretary 29 April 2019
TM01 - Termination of appointment of director 08 April 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 17 September 2018
RP04CS01 - N/A 12 April 2018
PSC04 - N/A 27 November 2017
PSC02 - N/A 27 November 2017
PSC01 - N/A 27 November 2017
PSC01 - N/A 27 November 2017
PSC01 - N/A 27 November 2017
PSC01 - N/A 27 November 2017
PSC01 - N/A 27 November 2017
CS01 - N/A 17 November 2017
AA - Annual Accounts 25 September 2017
MR01 - N/A 23 January 2017
MR01 - N/A 22 December 2016
SH06 - Notice of cancellation of shares 15 November 2016
CS01 - N/A 26 October 2016
SH03 - Return of purchase of own shares 13 October 2016
SH01 - Return of Allotment of shares 06 October 2016
MR01 - N/A 06 October 2016
AA - Annual Accounts 28 September 2016
SH06 - Notice of cancellation of shares 13 September 2016
SH03 - Return of purchase of own shares 02 August 2016
RESOLUTIONS - N/A 01 August 2016
AR01 - Annual Return 30 November 2015
AP01 - Appointment of director 20 October 2015
AP01 - Appointment of director 20 October 2015
TM01 - Termination of appointment of director 20 October 2015
AA - Annual Accounts 14 September 2015
MR01 - N/A 21 April 2015
MR01 - N/A 19 March 2015
SH01 - Return of Allotment of shares 13 March 2015
AR01 - Annual Return 02 November 2014
CH01 - Change of particulars for director 02 November 2014
CH03 - Change of particulars for secretary 02 November 2014
AA - Annual Accounts 29 August 2014
AD01 - Change of registered office address 09 April 2014
AA01 - Change of accounting reference date 02 December 2013
AR01 - Annual Return 31 October 2013
MR01 - N/A 29 October 2013
SH01 - Return of Allotment of shares 13 September 2013
SH01 - Return of Allotment of shares 11 September 2013
SH06 - Notice of cancellation of shares 11 September 2013
SH03 - Return of purchase of own shares 11 September 2013
RESOLUTIONS - N/A 30 August 2013
RESOLUTIONS - N/A 30 August 2013
AP01 - Appointment of director 27 August 2013
TM01 - Termination of appointment of director 27 August 2013
AP01 - Appointment of director 27 August 2013
AA - Annual Accounts 19 August 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 July 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 12 October 2011
CH01 - Change of particulars for director 12 October 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 03 September 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
363s - Annual Return 17 October 2003
287 - Change in situation or address of Registered Office 20 May 2003
AA - Annual Accounts 17 May 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 12 August 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
363s - Annual Return 18 December 2001
287 - Change in situation or address of Registered Office 15 November 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
AA - Annual Accounts 13 April 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 03 November 1999
225 - Change of Accounting Reference Date 12 July 1999
288c - Notice of change of directors or secretaries or in their particulars 05 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
287 - Change in situation or address of Registered Office 30 October 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
287 - Change in situation or address of Registered Office 14 October 1998
NEWINC - New incorporation documents 12 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2017 Outstanding

N/A

A registered charge 22 December 2016 Outstanding

N/A

A registered charge 05 October 2016 Outstanding

N/A

A registered charge 20 April 2015 Outstanding

N/A

A registered charge 18 March 2015 Outstanding

N/A

A registered charge 18 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.