(TM01) Director's appointment was terminated on 2021-07-16
filed on: 20th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-07-16
filed on: 20th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-07-16
filed on: 20th, July 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Pricewaterhousecoopers Llp Level 8 Central Square 29 Wellington Street Leeds England LS1 4DL. Change occurred on 2020-11-04. Company's previous address: 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE England.
filed on: 4th, November 2020
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE. Change occurred on 2020-04-17. Company's previous address: 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH.
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-03-20
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2018-09-30
filed on: 4th, January 2020
| accounts
|
Free Download
(28 pages)
|
(AP01) New director was appointed on 2019-10-01
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-10-01
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2018-09-27 to 2018-09-26
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2018-09-28 to 2018-09-27
filed on: 28th, June 2019
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2017-09-30
filed on: 19th, March 2019
| accounts
|
Free Download
(43 pages)
|
(AA01) Current accounting period shortened from 2017-09-29 to 2017-09-28
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2017-09-30 to 2017-09-29
filed on: 29th, June 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-05-25
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 7th, February 2018
| incorporation
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 7th, February 2018
| resolution
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-10-13
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-10-26
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-10-13
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-10-13
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2016-09-30
filed on: 5th, July 2017
| accounts
|
Free Download
(21 pages)
|
(AA01) Accounting period ending changed to 2016-06-30 (was 2016-09-30).
filed on: 17th, March 2017
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2015-06-30
filed on: 11th, April 2016
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-01
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-08-20: 4.00 GBP
capital
|
|
(AA) Full accounts data made up to 2014-06-30
filed on: 12th, April 2015
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-01
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014-05-20 director's details were changed
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2013-06-30
filed on: 4th, April 2014
| accounts
|
Free Download
(23 pages)
|
(TM02) Termination of appointment as a secretary on 2014-03-28
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-03-28
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-03-28
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-03-28
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-12-12
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-12-12
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-01
filed on: 19th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2012-06-30
filed on: 21st, March 2013
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-01
filed on: 15th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Steinhoff Uk Group Northway Lane Tewkesbury Gloucestershire GL20 8GY on 2011-12-07
filed on: 7th, December 2011
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2011-06-30
filed on: 6th, December 2011
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-08-01
filed on: 9th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2010-06-30
filed on: 30th, March 2011
| accounts
|
Free Download
(22 pages)
|
(AP03) Appointment (date: 2010-12-22) of a secretary
filed on: 22nd, December 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2010-12-22
filed on: 22nd, December 2010
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2010-12-22
filed on: 22nd, December 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-08-01
filed on: 6th, August 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2010-07-07
filed on: 7th, July 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010-07-07 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-07-06
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2009-06-30
filed on: 2nd, July 2010
| accounts
|
Free Download
(19 pages)
|
(CH03) On 2010-03-19 secretary's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On 2010-03-17 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2009-10-29
filed on: 29th, October 2009
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2009-10-29
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2008-06-30
filed on: 25th, August 2009
| accounts
|
Free Download
(19 pages)
|
(363a) Period up to 2009-08-14 - Annual return with full member list
filed on: 14th, August 2009
| annual return
|
Free Download
(5 pages)
|
(363a) Period up to 2008-09-15 - Annual return with full member list
filed on: 15th, September 2008
| annual return
|
Free Download
(6 pages)
|
(288a) On 2008-06-16 Secretary appointed
filed on: 16th, June 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 10/06/2008 from unit 4 trident way southall middlesex UB2 5LF
filed on: 10th, June 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008-06-09 Appointment terminated secretary
filed on: 9th, June 2008
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2007-06-30
filed on: 3rd, April 2008
| accounts
|
Free Download
(17 pages)
|
(AUD) Auditor's resignation
filed on: 20th, February 2008
| auditors
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 20th, February 2008
| auditors
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-09-21 New secretary appointed
filed on: 21st, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-09-21 New secretary appointed
filed on: 21st, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-09-21 New director appointed
filed on: 21st, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-09-21 New director appointed
filed on: 21st, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-09-20 Director resigned
filed on: 20th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-09-20 Secretary resigned
filed on: 20th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-09-20 Secretary resigned
filed on: 20th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-09-20 Director resigned
filed on: 20th, September 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to 2007-08-06 - Annual return with full member list
filed on: 6th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2007-08-06 - Annual return with full member list
filed on: 6th, August 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2006-06-30
filed on: 25th, July 2007
| accounts
|
Free Download
(14 pages)
|
(AA) Full accounts data made up to 2006-06-30
filed on: 25th, July 2007
| accounts
|
Free Download
(14 pages)
|
(363a) Period up to 2006-08-01 - Annual return with full member list
filed on: 1st, August 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2006-08-01 - Annual return with full member list
filed on: 1st, August 2006
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 26th, July 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 26th, July 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/07/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
filed on: 18th, July 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/07/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
filed on: 18th, July 2006
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 3 shares on 2005-12-16. Value of each share 1 £, total number of shares: 4.
filed on: 10th, January 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 3 shares on 2005-12-16. Value of each share 1 £, total number of shares: 4.
filed on: 10th, January 2006
| capital
|
Free Download
(2 pages)
|
(288a) On 2005-12-14 New secretary appointed
filed on: 14th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005-12-14 Director resigned
filed on: 14th, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005-12-14 New director appointed
filed on: 14th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005-12-14 Secretary resigned;director resigned
filed on: 14th, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005-12-14 New director appointed
filed on: 14th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005-12-14 Director resigned
filed on: 14th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005-12-14 Director resigned
filed on: 14th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005-12-14 Director resigned
filed on: 14th, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005-12-14 New secretary appointed
filed on: 14th, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005-12-14 New director appointed
filed on: 14th, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005-12-14 New director appointed
filed on: 14th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005-12-14 Secretary resigned;director resigned
filed on: 14th, December 2005
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/08/06 to 30/06/06
filed on: 15th, September 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/08/06 to 30/06/06
filed on: 15th, September 2005
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed broomco (3859) LIMITEDcertificate issued on 09/09/05
filed on: 9th, September 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed broomco (3859) LIMITEDcertificate issued on 09/09/05
filed on: 9th, September 2005
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, August 2005
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 1st, August 2005
| incorporation
|
Free Download
(19 pages)
|