Advanced company searchLink opens in new window

BROOM BOATS LIMITED

Company number 01147080

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)
07 Jan 2017 AA Full accounts made up to 30 November 2015
12 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
05 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2016 AP03 Appointment of Mr Matthew Mark Harvey as a secretary on 31 May 2016
03 Jun 2016 TM01 Termination of appointment of Mark Garner as a director on 31 May 2016
03 Jun 2016 TM02 Termination of appointment of Mark Garner as a secretary on 31 May 2016
24 May 2016 TM01 Termination of appointment of Benjamin Patrick Huw Simpson as a director on 21 May 2016
02 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 58,210
07 Oct 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 58,210
06 Oct 2015 AP01 Appointment of Mr Benjamin Patrick Huw Simpson as a director on 1 October 2015
08 Sep 2015 AA Full accounts made up to 30 November 2014
05 Sep 2014 AA Full accounts made up to 30 November 2013
  • ANNOTATION Admin Removed Pages containing unnecessary material in the Accounts were administratively removed on the 22/06/15.
01 Sep 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 58,210
29 Jul 2014 AP01 Appointment of Mr Matthew Mark Harvey as a director on 29 July 2014
24 Feb 2014 AP03 Appointment of Mr Mark Garner as a secretary
24 Feb 2014 TM01 Termination of appointment of James Tucker as a director
24 Feb 2014 TM02 Termination of appointment of James Tucker as a secretary
07 Nov 2013 MR01 Registration of charge 011470800009
06 Nov 2013 MR01 Registration of charge 011470800008
04 Sep 2013 AA Full accounts made up to 30 November 2012
14 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 58,210
26 Jul 2013 AP03 Appointment of Mr James Robert Tucker as a secretary
25 Jul 2013 TM02 Termination of appointment of Mark Clayton as a secretary
25 Jul 2013 TM01 Termination of appointment of Mark Clayton as a director