- Company Overview for BROOMCO (1850) LIMITED (03773200)
- Filing history for BROOMCO (1850) LIMITED (03773200)
- People for BROOMCO (1850) LIMITED (03773200)
- Charges for BROOMCO (1850) LIMITED (03773200)
- More for BROOMCO (1850) LIMITED (03773200)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
08 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
13 Dec 2013 | MR01 | Registration of charge 037732000010 | |
01 Oct 2013 | AD01 | Registered office address changed from Mill Lane Wingerworth Chesterfield Derbyshire S42 6NG on 1 October 2013 | |
15 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
13 Aug 2013 | CH01 | Director's details changed for Mr Darren Wake on 13 August 2013 | |
21 May 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
10 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
05 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
04 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
27 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
23 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
23 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
12 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
23 May 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
12 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
23 May 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
12 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
09 Dec 2010 | CH01 | Director's details changed for Timothy William Minett on 9 December 2010 | |
09 Dec 2010 | CH01 | Director's details changed for Darren Wake on 9 December 2010 | |
02 Jul 2010 | AA | Full accounts made up to 31 March 2010 | |
25 May 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
23 Feb 2010 | CH03 | Secretary's details changed for Sharon Armitage on 23 February 2010 |