(AA) Full accounts data made up to December 31, 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(19 pages)
|
(TM01) Director appointment termination date: January 10, 2023
filed on: 30th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 15th, November 2022
| accounts
|
Free Download
(20 pages)
|
(AP01) On November 9, 2022 new director was appointed.
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on August 15, 2022
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 24th, March 2022
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(16 pages)
|
(TM01) Director appointment termination date: July 2, 2019
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On July 2, 2019 new director was appointed.
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Portland House Bickenhill Lane Birmingham B37 7BQ England to Level 4 40 Strand London WC2N 5RW on July 20, 2018
filed on: 20th, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 1, 2018
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) On July 1, 2018 new director was appointed.
filed on: 5th, July 2018
| officers
|
Free Download
(3 pages)
|
(AP01) On July 1, 2018 new director was appointed.
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 1, 2018
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On June 12, 2017 director's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On February 1, 2017 new director was appointed.
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On February 20, 2017 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 1st, October 2016
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 6, 2016
filed on: 6th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 6, 2016
filed on: 6th, July 2016
| officers
|
Free Download
(1 page)
|
(AP04) On May 6, 2016 - new secretary appointed
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Hill Dickinson Llp St. Pauls Square Liverpool L3 9SJ to Portland House Bickenhill Lane Birmingham B37 7BQ on February 24, 2016
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 9, 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Leicester Road Ibstock Leicestershire LE67 6HS to Hill Dickinson Llp St. Pauls Square Liverpool L3 9SJ on January 12, 2015
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 11, 2014
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) On December 11, 2014 new director was appointed.
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 9, 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 3, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 9, 2013 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 16th, April 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 9, 2012 with full list of members
filed on: 30th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 9, 2011 with full list of members
filed on: 10th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2010
filed on: 25th, May 2011
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 8, 2011
filed on: 8th, April 2011
| officers
|
Free Download
(1 page)
|
(AP01) On April 8, 2011 new director was appointed.
filed on: 8th, April 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On April 8, 2011 new director was appointed.
filed on: 8th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On November 9, 2010 secretary's details were changed
filed on: 16th, November 2010
| officers
|
Free Download
(1 page)
|
(CH01) On November 9, 2010 director's details were changed
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 9, 2010 with full list of members
filed on: 16th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2009
filed on: 28th, October 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 9, 2009 with full list of members
filed on: 24th, November 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2008
filed on: 4th, November 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to November 11, 2008
filed on: 11th, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2007
filed on: 6th, October 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to January 23, 2008
filed on: 23rd, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to January 23, 2008
filed on: 23rd, January 2008
| annual return
|
Free Download
(2 pages)
|
(353) Location of register of members
filed on: 23rd, January 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 23rd, January 2008
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2006
filed on: 4th, November 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2006
filed on: 4th, November 2007
| accounts
|
Free Download
(1 page)
|
(363s) Annual return made up to December 13, 2006
filed on: 13th, December 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to December 13, 2006
filed on: 13th, December 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to December 31, 2005
filed on: 18th, September 2006
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to December 31, 2005
filed on: 18th, September 2006
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return made up to January 12, 2006
filed on: 12th, January 2006
| annual return
|
Free Download
(8 pages)
|
(363(288)) Annual return made up to January 12, 2006 (Location of register of members address changed)
annual return
|
|
(363s) Annual return made up to January 12, 2006
filed on: 12th, January 2006
| annual return
|
Free Download
(8 pages)
|
(225) Accounting reference date extended from 30/11/05 to 31/12/05
filed on: 20th, September 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/05 to 31/12/05
filed on: 20th, September 2005
| accounts
|
Free Download
(1 page)
|
(288a) On May 10, 2005 New director appointed
filed on: 10th, May 2005
| officers
|
Free Download
(2 pages)
|
(288b) On May 10, 2005 Director resigned
filed on: 10th, May 2005
| officers
|
Free Download
(1 page)
|
(288b) On May 10, 2005 Director resigned
filed on: 10th, May 2005
| officers
|
Free Download
(1 page)
|
(288b) On May 10, 2005 Secretary resigned;director resigned
filed on: 10th, May 2005
| officers
|
Free Download
(1 page)
|
(288a) On May 10, 2005 New secretary appointed
filed on: 10th, May 2005
| officers
|
Free Download
(2 pages)
|
(288a) On May 10, 2005 New director appointed
filed on: 10th, May 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 10/05/05 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ
filed on: 10th, May 2005
| address
|
Free Download
|
(288a) On May 10, 2005 New secretary appointed
filed on: 10th, May 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 10/05/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
filed on: 10th, May 2005
| address
|
Free Download
(1 page)
|
(288b) On May 10, 2005 Secretary resigned;director resigned
filed on: 10th, May 2005
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed broomco (3604) LIMITEDcertificate issued on 19/11/04
filed on: 19th, November 2004
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed broomco (3604) LIMITEDcertificate issued on 19/11/04
filed on: 19th, November 2004
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2004
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2004
| incorporation
|
Free Download
(19 pages)
|