Advanced company searchLink opens in new window

BROOMCO (3935) LIMITED

Company number 05622812

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)
08 Sep 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017
06 Sep 2017 MR04 Satisfaction of charge 4 in full
06 Sep 2017 MR04 Satisfaction of charge 056228120005 in full
02 Sep 2017 AP01 Appointment of Neil Andrew Stinson as a director on 25 August 2017
02 Sep 2017 AP03 Appointment of Christopher John Tinsley as a secretary on 25 August 2017
02 Sep 2017 AP01 Appointment of Mr Christopher Phillip Sheppard as a director on 25 August 2017
02 Sep 2017 TM02 Termination of appointment of John Franklin Rice as a secretary on 25 August 2017
02 Sep 2017 TM01 Termination of appointment of Richard Andrew Scully as a director on 25 August 2017
02 Sep 2017 TM01 Termination of appointment of Gary Samuel Mann as a director on 25 August 2017
02 Sep 2017 TM01 Termination of appointment of Lee Peter Simmons as a director on 25 August 2017
02 Sep 2017 AD01 Registered office address changed from Albert Works Kenninghall Road Edmonton London N18 2PD to Sirius House Delta Crescent Westbrook Warrington WA5 7NS on 2 September 2017
01 Sep 2017 MR01 Registration of charge 056228120007, created on 25 August 2017
31 Jan 2017 CS01 Confirmation statement made on 15 November 2016 with updates
09 Sep 2016 AA Full accounts made up to 30 April 2016
21 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 6,000,102
23 Sep 2015 AA Full accounts made up to 30 April 2015
20 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 6,000,103
08 Sep 2014 AA Full accounts made up to 30 April 2014
27 Mar 2014 MR01 Registration of charge 056228120006
17 Mar 2014 MR01 Registration of charge 056228120005
11 Mar 2014 MR04 Satisfaction of charge 1 in full
21 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 6,000,103
06 Sep 2013 AA Accounts made up to 30 April 2013
03 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Directors conflict of interest 26/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Apr 2013 AA Group of companies' accounts made up to 30 April 2012