Advanced company searchLink opens in new window

JOSEPH SYKES BROTHERS LIMITED

Company number 04261248

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)
18 Jul 2003 363s Return made up to 11/07/03; full list of members
18 Jul 2003 363(288) Director's particulars changed
31 May 2003 AA Full accounts made up to 31 December 2002
10 Feb 2003 288b Secretary resigned
10 Feb 2003 288a New secretary appointed
08 Jan 2003 88(2)R Ad 19/12/02--------- £ si 2550000@1=2550000 £ ic 3500000/6050000
08 Jan 2003 123 Nc inc already adjusted 18/12/02
08 Jan 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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
08 Jan 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
08 Jan 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 Aug 2002 363s Return made up to 30/07/02; full list of members
25 Jul 2002 288b Director resigned
25 Jul 2002 288a New director appointed
25 Feb 2002 288c Director's particulars changed
16 Nov 2001 288b Secretary resigned
16 Nov 2001 288a New secretary appointed
03 Oct 2001 123 Nc inc already adjusted 14/09/01
03 Oct 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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
03 Oct 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
03 Oct 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 Sep 2001 MA Memorandum and Articles of Association
14 Sep 2001 CERTNM Company name changed broomco (2611) LIMITED\certificate issued on 14/09/01
06 Sep 2001 287 Registered office changed on 06/09/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
06 Sep 2001 225 Accounting reference date extended from 31/07/02 to 31/12/02
06 Sep 2001 288b Secretary resigned;director resigned