About

Registered Number: 02658912
Date of Incorporation: 30/10/1991 (33 years and 5 months ago)
Company Status: Active
Registered Address: 48 St Leonards Road, Bexhill On Sea, East Sussex, TN40 1JB

 

Broxbourne Plant Ltd was founded on 30 October 1991 and are based in Bexhill On Sea. We don't know the number of employees at this organisation. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 November 2019
AA - Annual Accounts 31 July 2019
MR01 - N/A 20 February 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 27 July 2018
RP04CS01 - N/A 14 November 2017
CS01 - N/A 09 November 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 16 July 2014
CH01 - Change of particulars for director 14 May 2014
CH01 - Change of particulars for director 14 May 2014
AR01 - Annual Return 06 November 2013
CH01 - Change of particulars for director 30 October 2013
CH03 - Change of particulars for secretary 30 October 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 20 November 2012
CH01 - Change of particulars for director 31 October 2012
AD01 - Change of registered office address 31 October 2012
CH01 - Change of particulars for director 31 October 2012
AA - Annual Accounts 19 June 2012
AP01 - Appointment of director 29 May 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 22 November 2010
CH01 - Change of particulars for director 11 November 2010
CH03 - Change of particulars for secretary 11 November 2010
TM01 - Termination of appointment of director 29 September 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 28 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 12 September 2007
363a - Annual Return 18 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 December 2006
353 - Register of members 18 December 2006
AA - Annual Accounts 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2005
363a - Annual Return 21 November 2005
288c - Notice of change of directors or secretaries or in their particulars 21 November 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 04 May 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
RESOLUTIONS - N/A 05 January 2004
RESOLUTIONS - N/A 05 January 2004
RESOLUTIONS - N/A 05 January 2004
123 - Notice of increase in nominal capital 05 January 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 07 September 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 15 January 2001
AUD - Auditor's letter of resignation 16 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
287 - Change in situation or address of Registered Office 07 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
AA - Annual Accounts 17 April 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
363a - Annual Return 25 February 2000
AA - Annual Accounts 15 March 1999
363a - Annual Return 15 February 1999
AA - Annual Accounts 08 July 1998
363a - Annual Return 20 January 1998
AA - Annual Accounts 23 June 1997
363a - Annual Return 18 March 1997
AA - Annual Accounts 11 July 1996
363x - Annual Return 17 February 1996
AA - Annual Accounts 11 August 1995
363x - Annual Return 24 November 1994
AA - Annual Accounts 04 July 1994
363x - Annual Return 23 March 1994
AA - Annual Accounts 11 June 1993
363x - Annual Return 18 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 November 1991
288 - N/A 05 November 1991
NEWINC - New incorporation documents 30 October 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.