BROOM JOINERY HOLDINGS LIMITED

05797942
STONELEIGH MORETON LANE WALKWOOD REDDITCH B97 5QA

Documents

Documents
Date Category Description Pages
21 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
05 Nov 2019 gazette Gazette Notice Voluntary 1 Buy now
29 Oct 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Sep 2019 accounts Annual Accounts 8 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2018 accounts Annual Accounts 8 Buy now
26 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Aug 2017 accounts Annual Accounts 9 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Sep 2016 accounts Annual Accounts 7 Buy now
27 Apr 2016 annual-return Annual Return 6 Buy now
24 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2015 accounts Annual Accounts 7 Buy now
27 Apr 2015 annual-return Annual Return 6 Buy now
05 Jun 2014 accounts Amended Accounts 7 Buy now
28 Apr 2014 annual-return Annual Return 6 Buy now
22 Apr 2014 accounts Annual Accounts 8 Buy now
06 Feb 2014 officers Termination of appointment of director (John Hatfield) 1 Buy now
06 Feb 2014 officers Termination of appointment of director (Terry Edwards) 1 Buy now
30 Aug 2013 accounts Annual Accounts 13 Buy now
03 Jun 2013 annual-return Annual Return 8 Buy now
03 Aug 2012 accounts Annual Accounts 6 Buy now
30 Apr 2012 annual-return Annual Return 8 Buy now
03 Aug 2011 accounts Annual Accounts 6 Buy now
23 May 2011 annual-return Annual Return 8 Buy now
21 Sep 2010 accounts Annual Accounts 7 Buy now
18 May 2010 annual-return Annual Return 8 Buy now
01 Aug 2009 accounts Annual Accounts 7 Buy now
30 Jun 2009 annual-return Return made up to 27/04/09; full list of members 6 Buy now
14 Aug 2008 annual-return Return made up to 27/04/08; full list of members 6 Buy now
11 Aug 2008 officers Director and secretary's change of particulars / david broom / 27/04/2008 1 Buy now
11 Aug 2008 officers Director's change of particulars / gillian broom / 27/04/2008 1 Buy now
31 Jul 2008 accounts Annual Accounts 6 Buy now
11 Jul 2007 accounts Annual Accounts 1 Buy now
20 Jun 2007 annual-return Return made up to 27/04/07; full list of members 8 Buy now
20 Jun 2007 accounts Accounting reference date shortened from 30/04/07 to 31/12/06 1 Buy now
21 Mar 2007 officers Director resigned 1 Buy now
10 Aug 2006 capital Ad 27/04/06--------- £ si 5@1=5 £ ic 300/305 2 Buy now
10 Aug 2006 capital Ad 27/04/06--------- £ si 299@1=299 £ ic 1/300 2 Buy now
02 Jun 2006 address Registered office changed on 02/06/06 from: the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
02 Jun 2006 officers Secretary resigned 1 Buy now
02 Jun 2006 officers Director resigned 1 Buy now
02 Jun 2006 officers New secretary appointed;new director appointed 2 Buy now
02 Jun 2006 officers New director appointed 2 Buy now
02 Jun 2006 officers New director appointed 2 Buy now
02 Jun 2006 officers New director appointed 2 Buy now
02 Jun 2006 officers New director appointed 2 Buy now
27 Apr 2006 incorporation Incorporation Company 18 Buy now