- Company Overview for BROOMCO (3959) LIMITED (05622753)
- Filing history for BROOMCO (3959) LIMITED (05622753)
- People for BROOMCO (3959) LIMITED (05622753)
- Charges for BROOMCO (3959) LIMITED (05622753)
- Insolvency for BROOMCO (3959) LIMITED (05622753)
- More for BROOMCO (3959) LIMITED (05622753)
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 Jan 2010 | CH03 | Secretary's details changed for Mr John Franklin Rice on 1 November 2009 | |
08 Jun 2009 | 288a | Director appointed lee peter simmons | |
16 May 2009 | 288a | Director appointed richard scully | |
11 May 2009 | AA | Full accounts made up to 31 October 2008 | |
27 Feb 2009 | 288b | Appointment terminated director gavin tomlinson | |
20 Nov 2008 | 363a | Return made up to 15/11/08; full list of members | |
18 Aug 2008 | AA | Full accounts made up to 31 October 2007 | |
05 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
03 Jan 2008 | 363a | Return made up to 15/11/07; full list of members | |
21 Aug 2007 | AA | Full accounts made up to 31 October 2006 | |
19 Dec 2006 | 363a | Return made up to 15/11/06; full list of members | |
20 Feb 2006 | 288a | New secretary appointed | |
20 Feb 2006 | 288a | New director appointed | |
20 Feb 2006 | 288a | New director appointed | |
20 Feb 2006 | 287 | Registered office changed on 20/02/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ | |
17 Feb 2006 | 88(2)R | Ad 07/02/06--------- £ si 99@1=99 £ ic 1/100 | |
17 Feb 2006 | 225 | Accounting reference date shortened from 30/11/06 to 31/10/06 | |
17 Feb 2006 | 288b | Secretary resigned;director resigned | |
17 Feb 2006 | 288b | Director resigned | |
10 Feb 2006 | 395 | Particulars of mortgage/charge | |
15 Nov 2005 | NEWINC | Incorporation |