Brodie Ward Ltd was registered on 14 July 2003 and are based in Colchester, it's status is listed as "Active". There are 3 directors listed as Passmore Weeks Management Services Limited, Herman, Ashley John, Sullivan, Victoria Ann for this company in the Companies House registry. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HERMAN, Ashley John | 31 August 2017 | - | 1 |
SULLIVAN, Victoria Ann | 12 August 2003 | 09 September 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PASSMORE WEEKS MANAGEMENT SERVICES LIMITED | 12 July 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 July 2020 | |
AA - Annual Accounts | 04 March 2020 | |
CS01 - N/A | 15 July 2019 | |
AA - Annual Accounts | 26 February 2019 | |
CS01 - N/A | 16 July 2018 | |
AA - Annual Accounts | 21 March 2018 | |
TM01 - Termination of appointment of director | 09 March 2018 | |
AP01 - Appointment of director | 09 March 2018 | |
CS01 - N/A | 14 July 2017 | |
AA - Annual Accounts | 23 May 2017 | |
CS01 - N/A | 29 July 2016 | |
AA - Annual Accounts | 04 March 2016 | |
AR01 - Annual Return | 12 August 2015 | |
AA - Annual Accounts | 28 May 2015 | |
AR01 - Annual Return | 30 July 2014 | |
AP01 - Appointment of director | 30 July 2014 | |
TM01 - Termination of appointment of director | 30 July 2014 | |
TM02 - Termination of appointment of secretary | 30 July 2014 | |
AA - Annual Accounts | 29 May 2014 | |
AR01 - Annual Return | 30 July 2013 | |
AA - Annual Accounts | 30 May 2013 | |
AR01 - Annual Return | 01 August 2012 | |
AA - Annual Accounts | 29 May 2012 | |
AR01 - Annual Return | 26 July 2011 | |
AA - Annual Accounts | 23 May 2011 | |
AR01 - Annual Return | 21 July 2010 | |
CH04 - Change of particulars for corporate secretary | 21 July 2010 | |
CH04 - Change of particulars for corporate secretary | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
AA - Annual Accounts | 21 May 2010 | |
TM01 - Termination of appointment of director | 18 October 2009 | |
363a - Annual Return | 07 August 2009 | |
AA - Annual Accounts | 30 June 2009 | |
225 - Change of Accounting Reference Date | 29 April 2009 | |
AA - Annual Accounts | 01 October 2008 | |
363a - Annual Return | 03 September 2008 | |
363a - Annual Return | 06 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 August 2008 | |
287 - Change in situation or address of Registered Office | 22 October 2007 | |
288a - Notice of appointment of directors or secretaries | 26 July 2007 | |
288a - Notice of appointment of directors or secretaries | 26 July 2007 | |
288a - Notice of appointment of directors or secretaries | 25 July 2007 | |
288a - Notice of appointment of directors or secretaries | 25 July 2007 | |
288b - Notice of resignation of directors or secretaries | 13 April 2007 | |
AA - Annual Accounts | 01 December 2006 | |
363s - Annual Return | 19 September 2006 | |
AA - Annual Accounts | 12 July 2006 | |
363s - Annual Return | 10 August 2005 | |
363s - Annual Return | 26 August 2004 | |
395 - Particulars of a mortgage or charge | 05 March 2004 | |
395 - Particulars of a mortgage or charge | 28 January 2004 | |
288a - Notice of appointment of directors or secretaries | 14 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 August 2003 | |
288a - Notice of appointment of directors or secretaries | 08 August 2003 | |
288b - Notice of resignation of directors or secretaries | 08 August 2003 | |
288b - Notice of resignation of directors or secretaries | 08 August 2003 | |
288a - Notice of appointment of directors or secretaries | 08 August 2003 | |
NEWINC - New incorporation documents | 14 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 February 2004 | Outstanding |
N/A |
Debenture | 26 January 2004 | Outstanding |
N/A |