- Company Overview for BROOMCO (1850) LIMITED (03773200)
- Filing history for BROOMCO (1850) LIMITED (03773200)
- People for BROOMCO (1850) LIMITED (03773200)
- Charges for BROOMCO (1850) LIMITED (03773200)
- More for BROOMCO (1850) LIMITED (03773200)
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) |
---|---|---|---|
19 Nov 2018 | CH01 | Director's details changed for Mr Jason David Sutton on 19 November 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Darren Wake as a director on 28 September 2018 | |
07 Jun 2018 | MR01 | Registration of charge 037732000012, created on 31 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
22 Feb 2018 | AP01 | Appointment of Mr Jason David Sutton as a director on 22 February 2018 | |
08 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
04 Sep 2017 | TM02 | Termination of appointment of Sharon Armitage as a secretary on 31 August 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
29 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
19 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
14 Jan 2016 | MR01 | Registration of charge 037732000011, created on 30 December 2015 | |
17 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
19 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
08 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
13 Dec 2013 | MR01 | Registration of charge 037732000010 | |
01 Oct 2013 | AD01 | Registered office address changed from Mill Lane Wingerworth Chesterfield Derbyshire S42 6NG on 1 October 2013 | |
15 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
13 Aug 2013 | CH01 | Director's details changed for Mr Darren Wake on 13 August 2013 | |
21 May 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
10 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
05 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
04 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
27 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 |