Advanced company searchLink opens in new window

BROOMCO (3857) LIMITED

Company number 05523554

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)
26 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
06 Sep 2023 CS01 Confirmation statement made on 1 August 2023 with updates
15 Aug 2023 CH01 Director's details changed for Mrs Jane Elizabeth Powell on 15 August 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
15 Jun 2023 AD01 Registered office address changed from 20 King Street Chester CH1 2AH England to The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ on 15 June 2023
17 May 2023 PSC01 Notification of Jane Elizabeth Powell as a person with significant control on 1 April 2023
28 Apr 2023 SH01 Statement of capital following an allotment of shares on 1 April 2023
  • GBP 6
27 Apr 2023 PSC07 Cessation of Nicholas Charles Powell as a person with significant control on 1 April 2023
18 Oct 2022 PSC04 Change of details for Nicholas Charles Powell as a person with significant control on 12 July 2022
18 Oct 2022 CH01 Director's details changed for Mrs Jane Elizabeth Powell on 12 July 2022
14 Sep 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
12 Jul 2022 AD01 Registered office address changed from 10 King Street Chester CH1 2AH England to 20 King Street Chester CH1 2AH on 12 July 2022
08 Sep 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
31 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
13 Oct 2020 AD01 Registered office address changed from 67 Dee Banks Great Boughton Chester CH3 5UX England to 10 King Street Chester CH1 2AH on 13 October 2020
05 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
26 Aug 2020 CH01 Director's details changed for Ms Jane Elizabeth Powell on 25 August 2020
26 Aug 2020 PSC04 Change of details for Nicholas Charles Powell as a person with significant control on 25 August 2020
12 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
06 Feb 2020 MR04 Satisfaction of charge 1 in full
14 Aug 2019 CH01 Director's details changed for Ms Jane Elizabeth Mclean-Powell on 1 August 2019
07 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
25 Apr 2019 AA Accounts for a small company made up to 31 October 2018
20 Nov 2018 AD01 Registered office address changed from Soughton House Hall Lane Sychdyn Mold Clwyd CH7 6AD to 67 Dee Banks Great Boughton Chester CH3 5UX on 20 November 2018