Advanced company searchLink opens in new window

BROOMCO 4263 LIMITED

Company number 00339801

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)
12 Jan 2017 AA Full accounts made up to 30 June 2016
04 Jan 2017 TM01 Termination of appointment of Suzana Cross as a director on 3 January 2017
04 Jan 2017 AP01 Appointment of Mr Richard John Cotton as a director on 3 January 2017
01 Aug 2016 TM01 Termination of appointment of Anne-Francoise Nesmes as a director on 29 July 2016
12 Jul 2016 AP01 Appointment of Mrs Suzana Cross as a director on 12 July 2016
29 Jun 2016 CH01 Director's details changed for Ms Anne-Francoise Nesmes on 10 June 2016
09 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,665,000
10 Nov 2015 AA Full accounts made up to 30 June 2015
05 Oct 2015 AUD Auditor's resignation
05 Oct 2015 AUD Auditor's resignation
29 May 2015 TM02 Termination of appointment of Zoe Goulding as a secretary on 18 May 2015
18 Mar 2015 CH01 Director's details changed for Anne-Francoise Nesmes on 18 March 2015
09 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,665,000
16 Jan 2015 AA Full accounts made up to 30 June 2014
23 Sep 2014 MR04 Satisfaction of charge 7 in full
13 May 2014 MISC Section 519
13 May 2014 AUD Auditor's resignation
10 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,665,000
03 Feb 2014 TM01 Termination of appointment of Edwin Torr as a director
07 Jan 2014 AA Full accounts made up to 30 June 2013
17 Jun 2013 CERTNM Company name changed national veterinary services LIMITED\certificate issued on 17/06/13
  • RES15 ‐ Change company name resolution on 2013-05-30
30 May 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-30
30 May 2013 CONNOT Change of name notice
22 Apr 2013 AP01 Appointment of Anne-Francoise Nesmes as a director
22 Apr 2013 AD01 Registered office address changed from Unit 4 Jamage Road Industrial Estate Talke Pits Stoke on Trent Staffordshire ST7 1XW on 22 April 2013