About

Registered Number: 05118804
Date of Incorporation: 04/05/2004 (20 years ago)
Company Status: Active
Registered Address: The Charmwood Centre, Bartley, Southampton, Hampshire, SO40 2NA

 

Based in Southampton, Broomfield Construction & Development Ltd was registered on 04 May 2004, it's status at Companies House is "Active". This business has 3 directors listed as Broomfield, Deborah Josephine, Broomfield, Richard Jeffrey, Broomfield, Susan. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOMFIELD, Deborah Josephine 10 February 2020 - 1
BROOMFIELD, Richard Jeffrey 23 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BROOMFIELD, Susan 23 May 2004 31 August 2013 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 31 March 2020
AP01 - Appointment of director 02 March 2020
CS01 - N/A 11 June 2019
PSC04 - N/A 04 April 2019
CH01 - Change of particulars for director 04 April 2019
PSC04 - N/A 04 April 2019
CH01 - Change of particulars for director 04 April 2019
AA - Annual Accounts 29 March 2019
PSC04 - N/A 25 September 2018
PSC04 - N/A 25 September 2018
CH01 - Change of particulars for director 25 September 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 28 July 2014
CH01 - Change of particulars for director 28 July 2014
AA - Annual Accounts 27 March 2014
TM02 - Termination of appointment of secretary 14 November 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 26 March 2009
RESOLUTIONS - N/A 01 August 2008
123 - Notice of increase in nominal capital 01 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 August 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 18 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 07 June 2005
CERTNM - Change of name certificate 31 August 2004
225 - Change of Accounting Reference Date 15 June 2004
287 - Change in situation or address of Registered Office 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
NEWINC - New incorporation documents 04 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.