Advanced company searchLink opens in new window

BROOMCO (2768) LIMITED

Company number 04349694

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)
09 Aug 2006 288c Secretary's particulars changed
02 Feb 2006 363s Return made up to 09/01/06; full list of members
11 Jan 2006 AA Accounts for a dormant company made up to 31 March 2005
21 Apr 2005 288b Director resigned
02 Feb 2005 363s Return made up to 09/01/05; full list of members
29 Oct 2004 AA Accounts for a dormant company made up to 25 March 2004
17 May 2004 288a New secretary appointed
17 May 2004 288b Secretary resigned
28 Jan 2004 363s Return made up to 09/01/04; full list of members
28 Jan 2004 287 Registered office changed on 28/01/04 from: epsom avenue stanley green trading estate handforth wilmslow cheshire SK9 3RN
18 Aug 2003 AA Total exemption full accounts made up to 27 March 2003
20 Jan 2003 363s Return made up to 09/01/03; full list of members
06 Feb 2002 88(2)R Ad 31/01/02--------- £ si 58@1=58 £ ic 2/60
06 Feb 2002 288b Secretary resigned;director resigned
06 Feb 2002 288b Director resigned
06 Feb 2002 288a New secretary appointed
06 Feb 2002 288a New director appointed
06 Feb 2002 288a New director appointed
06 Feb 2002 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
06 Feb 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Feb 2002 287 Registered office changed on 06/02/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
06 Feb 2002 225 Accounting reference date extended from 31/01/03 to 31/03/03
09 Jan 2002 NEWINC Incorporation