- Company Overview for BROOMCO (3935) LIMITED (05622812)
- Filing history for BROOMCO (3935) LIMITED (05622812)
- People for BROOMCO (3935) LIMITED (05622812)
- Charges for BROOMCO (3935) LIMITED (05622812)
- Insolvency for BROOMCO (3935) LIMITED (05622812)
- More for BROOMCO (3935) LIMITED (05622812)
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) |
---|---|---|---|
11 Apr 2013 | MR04 | Satisfaction of charge 3 in full | |
09 Apr 2013 | CC04 | Statement of company's objects | |
05 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
15 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
12 Dec 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
31 Jul 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 30 April 2012 | |
17 Jan 2012 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
22 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 27 September 2011
|
|
27 Jul 2011 | AA | Accounts made up to 31 October 2010 | |
13 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2011 | CC04 | Statement of company's objects | |
13 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 24 December 2010
|
|
06 Jan 2011 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
13 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Mar 2010 | AA | Accounts made up to 31 October 2009 | |
19 Feb 2010 | CH01 | Director's details changed for Mr Lee Peter Simmons on 1 February 2010 | |
19 Feb 2010 | CH01 | Director's details changed for Mr Richard Andrew Scully on 1 February 2010 | |
19 Feb 2010 | CH01 | Director's details changed for Mr Gary Samuel Mann on 1 February 2010 | |
05 Jan 2010 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
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 | 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 |