Advanced company searchLink opens in new window

BROOMCO (4105) LIMITED

Company number 06364663

Filter by category

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)
29 May 2015 SH20 Statement by Directors
29 May 2015 SH19 Statement of capital on 29 May 2015
  • GBP 1.00
29 May 2015 CAP-SS Solvency Statement dated 27/05/15
29 May 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Mar 2015 AA Full accounts made up to 31 May 2014
15 Dec 2014 TM01 Termination of appointment of Peter Geoffrey Cullum as a director on 2 December 2014
15 Dec 2014 AP01 Appointment of Mr Daryl Sherwin Bailey as a director on 2 December 2014
15 Dec 2014 AP01 Appointment of Mr Christopher Charles Henri Guillaume as a director on 2 December 2014
10 Nov 2014 TM01 Termination of appointment of Andrew Charles Homer as a director on 31 October 2014
22 Oct 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2,500,000
19 Feb 2014 AA Full accounts made up to 31 May 2013
07 Oct 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2,500,000
04 Mar 2013 AA Full accounts made up to 31 May 2012
16 Oct 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
24 Jul 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 September 2011
19 Jun 2012 TM01 Termination of appointment of Ian Patrick as a director
15 Feb 2012 AA Full accounts made up to 31 May 2011
08 Feb 2012 TM02 Termination of appointment of Samuel Clark as a secretary
08 Feb 2012 AP03 Appointment of Mr Daryl Sherwin Bailey as a secretary
08 Feb 2012 AD01 Registered office address changed from , Towergate House Eclipse Park,, Sittingbourne Road, Maidstone, Kent, ME14 3EN, United Kingdom on 8 February 2012
04 Oct 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 24 July 2012
26 Jul 2011 TM02 Termination of appointment of Andrew Hunter as a secretary
26 Jul 2011 AP03 Appointment of Mr Samuel Thomas Budgen Clark as a secretary
25 Feb 2011 AA Full accounts made up to 31 May 2010
06 Dec 2010 AP03 Appointment of Mr Andrew Stewart Hunter as a secretary