About

Registered Number: 02971715
Date of Incorporation: 22/09/1994 (30 years and 6 months ago)
Company Status: Active
Registered Address: Ross House, The Square, Stow On The Wold, Gloucestershire, GL54 1AF

 

Having been setup in 1994, Broadway Financial Planning Ltd have registered office in Stow On The Wold, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the business are listed as Carter, Keri Michelle, Carter, Keri Michelle, Williamson, Josephine Margaret, Aspey, Joseph, Williamson, Josephine Margaret, Williamson, Simon John Pym in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Keri Michelle 29 January 2009 - 1
ASPEY, Joseph 22 September 1994 29 November 2002 1
WILLIAMSON, Josephine Margaret 29 January 2009 31 October 2012 1
WILLIAMSON, Simon John Pym 22 September 1994 05 April 2017 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Keri Michelle 31 October 2012 - 1
WILLIAMSON, Josephine Margaret 29 November 2002 31 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
SH06 - Notice of cancellation of shares 02 June 2020
CS01 - N/A 26 May 2020
SH03 - Return of purchase of own shares 30 April 2020
AA - Annual Accounts 05 July 2019
SH06 - Notice of cancellation of shares 18 June 2019
CS01 - N/A 24 May 2019
PSC04 - N/A 23 May 2019
PSC07 - N/A 23 May 2019
SH03 - Return of purchase of own shares 10 May 2019
CS01 - N/A 22 November 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 20 September 2018
SH06 - Notice of cancellation of shares 25 April 2018
SH03 - Return of purchase of own shares 09 April 2018
RP04CS01 - N/A 29 December 2017
PSC07 - N/A 25 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 25 September 2017
SH06 - Notice of cancellation of shares 09 May 2017
SH03 - Return of purchase of own shares 09 May 2017
TM01 - Termination of appointment of director 07 April 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 01 October 2014
CH01 - Change of particulars for director 01 October 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 13 May 2013
AP03 - Appointment of secretary 02 November 2012
TM01 - Termination of appointment of director 01 November 2012
TM02 - Termination of appointment of secretary 01 November 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 19 April 2011
SH01 - Return of Allotment of shares 04 February 2011
RESOLUTIONS - N/A 26 January 2011
AR01 - Annual Return 25 October 2010
AD01 - Change of registered office address 25 October 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 22 December 2009
AD01 - Change of registered office address 14 December 2009
AA - Annual Accounts 22 September 2009
RESOLUTIONS - N/A 25 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 August 2009
123 - Notice of increase in nominal capital 25 August 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 08 May 2008
225 - Change of Accounting Reference Date 08 May 2008
363s - Annual Return 30 November 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 26 February 2007
RESOLUTIONS - N/A 29 January 2007
RESOLUTIONS - N/A 29 January 2007
RESOLUTIONS - N/A 29 January 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 January 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 15 August 2005
AUD - Auditor's letter of resignation 10 February 2005
169 - Return by a company purchasing its own shares 10 February 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 03 March 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 10 March 2003
CERTNM - Change of name certificate 02 January 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
363s - Annual Return 30 September 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 23 February 2000
363a - Annual Return 27 September 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 11 December 1998
AA - Annual Accounts 11 March 1998
363a - Annual Return 10 October 1997
AA - Annual Accounts 25 May 1997
363a - Annual Return 20 December 1996
AA - Annual Accounts 06 June 1996
363x - Annual Return 14 November 1995
288 - N/A 22 March 1995
288 - N/A 10 January 1995
287 - Change in situation or address of Registered Office 20 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 December 1994
288 - N/A 24 November 1994
288 - N/A 24 November 1994
287 - Change in situation or address of Registered Office 24 November 1994
NEWINC - New incorporation documents 22 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.