Advanced company searchLink opens in new window

BROOMCO (1850) LIMITED

Company number 03773200

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 7,054.01
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
  • GBP 7,054.01
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
  • RES13 ‐ Company business 19/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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