Advanced company searchLink opens in new window

BROOMCO (3051) LIMITED

Company number 04569093

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)
13 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
21 Sep 2023 AA Accounts for a small company made up to 31 December 2022
12 Oct 2022 AA Accounts for a small company made up to 31 December 2021
10 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
11 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
16 Sep 2021 AA Accounts for a small company made up to 31 December 2020
01 Dec 2020 AA Full accounts made up to 31 December 2019
06 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
30 Sep 2019 AA Full accounts made up to 31 December 2018
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
29 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
11 Sep 2018 AA Full accounts made up to 31 December 2017
15 Mar 2018 AD03 Register(s) moved to registered inspection location 5 Apollo Way Tachbrook Park Warwick Warwickshire CV34 6RW
15 Mar 2018 AD02 Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 5 Apollo Way Tachbrook Park Warwick Warwickshire CV34 6RW
23 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
28 Sep 2017 AA Full accounts made up to 31 December 2016
24 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
24 Oct 2016 AD03 Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR
06 Oct 2016 AA Full accounts made up to 31 December 2015
25 Apr 2016 TM01 Termination of appointment of Christopher Stanley Pritchard as a director on 31 March 2016
25 Apr 2016 AP01 Appointment of Martin Anthony Feavearyear as a director on 1 April 2016
23 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
01 Oct 2015 AA Full accounts made up to 31 December 2014
04 Jun 2015 TM02 Termination of appointment of Michael Arthur Hemingway as a secretary on 31 May 2015
04 Jun 2015 TM01 Termination of appointment of Michael Arthur Hemingway as a director on 31 May 2015