Advanced company searchLink opens in new window

BROOMCO (3959) LIMITED

Company number 05622753

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 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