BROOMCO (3245) LIMITED

04848701
8-10 OLD MARKET PLACE ALTRINCHAM ENGLAND WA14 4DF

Documents

Documents
Date Category Description Pages
13 Sep 2022 gazette Gazette Dissolved Compulsory 1 Buy now
28 Jun 2022 gazette Gazette Notice Compulsory 1 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2021 accounts Annual Accounts 3 Buy now
12 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 accounts Annual Accounts 2 Buy now
31 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2019 accounts Annual Accounts 2 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2018 accounts Annual Accounts 2 Buy now
02 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Apr 2018 officers Change of particulars for director (Mr Richard James Edward Peel) 2 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2017 accounts Annual Accounts 6 Buy now
24 Feb 2017 mortgage Statement of satisfaction of a charge 2 Buy now
24 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2017 mortgage Statement of satisfaction of a charge 2 Buy now
24 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2017 mortgage Statement of satisfaction of a charge 2 Buy now
24 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2017 mortgage Statement of satisfaction of a charge 2 Buy now
24 Feb 2017 mortgage Statement of satisfaction of a charge 2 Buy now
24 Feb 2017 mortgage Statement of satisfaction of a charge 2 Buy now
24 Feb 2017 mortgage Statement of satisfaction of a charge 2 Buy now
24 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2017 mortgage Statement of satisfaction of a charge 2 Buy now
24 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 May 2016 accounts Annual Accounts 6 Buy now
23 Sep 2015 annual-return Annual Return 4 Buy now
23 Apr 2015 accounts Annual Accounts 3 Buy now
20 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2014 annual-return Annual Return 4 Buy now
13 May 2014 accounts Annual Accounts 3 Buy now
25 Sep 2013 annual-return Annual Return 4 Buy now
02 May 2013 accounts Annual Accounts 9 Buy now
29 Aug 2012 annual-return Annual Return 4 Buy now
29 Aug 2012 officers Change of particulars for director (Mr Richard James Edward Peel) 2 Buy now
29 Aug 2012 officers Change of particulars for director (Mr Robert Henry Ross) 2 Buy now
29 Aug 2012 officers Change of particulars for secretary (Mr Robert Henry Ross) 1 Buy now
01 May 2012 accounts Annual Accounts 8 Buy now
09 Aug 2011 annual-return Annual Return 5 Buy now
10 May 2011 accounts Annual Accounts 2 Buy now
25 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
25 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
02 Sep 2010 annual-return Annual Return 5 Buy now
02 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Sep 2010 officers Termination of appointment of director (Ian Jones) 1 Buy now
27 Jul 2010 gazette Gazette Notice Compulsary 1 Buy now
24 Jul 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Jul 2010 accounts Annual Accounts 3 Buy now
12 Feb 2010 mortgage Particulars of a mortgage or charge 7 Buy now
12 Feb 2010 mortgage Particulars of a mortgage or charge 7 Buy now
03 Dec 2009 mortgage Particulars of a mortgage or charge 6 Buy now
20 Aug 2009 annual-return Return made up to 29/07/09; full list of members 4 Buy now
11 Jul 2009 officers Director appointed ian christopher jones 4 Buy now
30 Sep 2008 accounts Annual Accounts 1 Buy now
07 Aug 2008 annual-return Return made up to 29/07/08; full list of members 4 Buy now
26 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 20 3 Buy now
26 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 21 3 Buy now
24 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 18 3 Buy now
24 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 19 3 Buy now
02 Jun 2008 accounts Annual Accounts 1 Buy now
06 Nov 2007 mortgage Particulars of mortgage/charge 5 Buy now
18 Aug 2007 annual-return Return made up to 29/07/07; no change of members 7 Buy now
11 Jul 2007 accounts Annual Accounts 1 Buy now
31 Mar 2007 mortgage Particulars of mortgage/charge 5 Buy now
15 Dec 2006 mortgage Particulars of mortgage/charge 5 Buy now
04 Nov 2006 mortgage Particulars of mortgage/charge 5 Buy now
04 Nov 2006 mortgage Particulars of mortgage/charge 5 Buy now
31 Oct 2006 address Registered office changed on 31/10/06 from: 26 park road hale altrincham cheshire WA15 9NN 1 Buy now
21 Aug 2006 annual-return Return made up to 29/07/06; full list of members 7 Buy now
28 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
19 Jul 2006 mortgage Particulars of mortgage/charge 5 Buy now
19 Jul 2006 mortgage Particulars of mortgage/charge 5 Buy now
04 May 2006 accounts Annual Accounts 1 Buy now
01 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
01 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
01 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Feb 2006 mortgage Particulars of mortgage/charge 7 Buy now
04 Feb 2006 mortgage Particulars of mortgage/charge 7 Buy now
10 Aug 2005 annual-return Return made up to 29/07/05; full list of members 7 Buy now
02 Jun 2005 accounts Annual Accounts 1 Buy now
03 Sep 2004 annual-return Return made up to 29/07/04; full list of members 7 Buy now
11 Dec 2003 mortgage Particulars of mortgage/charge 5 Buy now
11 Dec 2003 mortgage Particulars of mortgage/charge 5 Buy now
11 Dec 2003 mortgage Particulars of mortgage/charge 5 Buy now
06 Dec 2003 mortgage Particulars of mortgage/charge 4 Buy now
05 Dec 2003 mortgage Particulars of mortgage/charge 4 Buy now
05 Dec 2003 mortgage Particulars of mortgage/charge 5 Buy now
13 Nov 2003 address Registered office changed on 13/11/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ 1 Buy now
13 Nov 2003 officers New secretary appointed;new director appointed 3 Buy now
13 Nov 2003 officers New director appointed 3 Buy now
13 Nov 2003 officers Director resigned 1 Buy now
13 Nov 2003 officers Secretary resigned;director resigned 1 Buy now
29 Jul 2003 incorporation Incorporation Company 19 Buy now