Advanced company searchLink opens in new window

BROOMCO (1850) LIMITED

Company number 03773200

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)
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
  • GBP 7,054.01
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
  • GBP 7,054.01
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
  • GBP 7,054.01
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
  • RES13 ‐ Company business 19/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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