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)
04 Sep 2000 288a New director appointed
24 Aug 2000 288b Director resigned
27 Jul 2000 363s Return made up to 19/05/00; full list of members
05 Jul 2000 288a New secretary appointed
07 Apr 2000 SA Statement of affairs
07 Apr 2000 88(2)R Ad 02/07/99--------- £ si 1@1=1 £ ic 7053/7054
14 Jan 2000 288a New director appointed
14 Jan 2000 288a New director appointed
12 Jan 2000 RESOLUTIONS Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
22 Dec 1999 395 Particulars of mortgage/charge
21 Dec 1999 155(6)b Declaration of assistance for shares acquisition
21 Dec 1999 155(6)b Declaration of assistance for shares acquisition
21 Dec 1999 155(6)b Declaration of assistance for shares acquisition
21 Dec 1999 155(6)b Declaration of assistance for shares acquisition
21 Dec 1999 155(6)b Declaration of assistance for shares acquisition
21 Dec 1999 155(6)b Declaration of assistance for shares acquisition
21 Dec 1999 155(6)a Declaration of assistance for shares acquisition
25 Aug 1999 88(2)R Ad 05/07/99--------- £ si 705101@.01=7051 £ ic 2/7053
25 Aug 1999 RESOLUTIONS Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Aug 1999 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Aug 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
25 Aug 1999 122 S-div 05/07/99
25 Aug 1999 123 £ nc 1000/100000 05/07/99
21 Jul 1999 400 Particulars of property mortgage/charge
02 Jul 1999 287 Registered office changed on 02/07/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ