Advanced company searchLink opens in new window

BROOMCO (3554) LIMITED

Company number 05234802

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)
13 Dec 2012 AP01 Appointment of Mr Stephen Edward Blackburn as a director on 1 October 2012
  • ANNOTATION Information was removed from the form AP01 on 21/03/2013 as it is factually inaccurate or is derived from something factually in accurate.
20 Nov 2012 AP01 Appointment of Stephen Blackburn as a director on 14 November 2012
19 Nov 2012 AP01 Appointment of Mr Richard Matthew Ilsley as a director on 14 November 2012
19 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Nov 2012 SH01 Statement of capital following an allotment of shares on 14 November 2012
  • GBP 23,940,898.98
19 Nov 2012 SH06 Cancellation of shares. Statement of capital on 19 November 2012
  • GBP 23,880,930.430
19 Nov 2012 SH03 Purchase of own shares.
15 Nov 2012 AUD Auditor's resignation
14 Nov 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 20/06/12.
14 Nov 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for annotation date 20/06/12.
09 Jul 2012 SH01 Statement of capital following an allotment of shares on 20 June 2012
  • GBP 23,940,929.30
  • ANNOTATION A second filed SH01 was registered on 14/11/12.
09 Jul 2012 SH01 Statement of capital following an allotment of shares on 20 June 2012
  • GBP 23,940,929.30
  • ANNOTATION A second filed SH01 was registered on 14/11/12.
02 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 May 2012 TM01 Termination of appointment of Ken Smith as a director on 19 May 2012
11 May 2012 AA Group of companies' accounts made up to 31 December 2011
10 May 2012 TM01 Termination of appointment of Paul Neilson Gordon Smith as a director on 30 April 2012
10 May 2012 TM01 Termination of appointment of Peter Jonathan Sibbald as a director on 30 April 2012
10 May 2012 TM01 Termination of appointment of Kevin Lovett as a director on 30 April 2012
24 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth shares capital removed 26/01/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2012 SH01 Statement of capital following an allotment of shares on 1 February 2012
  • GBP 23,940,616.73
29 Nov 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
29 Nov 2011 TM02 Termination of appointment of Cielo Bicol Cartwright as a secretary on 3 October 2011
29 Nov 2011 AP03 Appointment of Mr Andrew James Ducker as a secretary on 4 October 2011
05 Oct 2011 AA Group of companies' accounts made up to 31 December 2010