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)
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
  • GBP 6,000,102
27 Jul 2011 AA Accounts made up to 31 October 2010
13 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 6,000,100
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