Total Documents | 268 |
---|
Total Pages | 1,649 |
---|
20 December 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 |
---|---|
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates |
28 February 2023 | Registered office address changed from Lanyon House Mission Court Newport NP20 2DW Wales to Bradbury House Mission Court Newport Gwent NP20 2DW on 28 February 2023 |
3 February 2023 | Full accounts made up to 31 December 2021 |
17 August 2022 | Confirmation statement made on 30 July 2022 with no updates |
12 April 2022 | Compulsory strike-off action has been discontinued |
11 April 2022 | Full accounts made up to 31 December 2020 |
12 March 2022 | Compulsory strike-off action has been suspended |
8 March 2022 | First Gazette notice for compulsory strike-off |
27 August 2021 | Confirmation statement made on 30 July 2021 with no updates |
7 April 2021 | Satisfaction of charge 042612740011 in full |
7 April 2021 | Satisfaction of charge 042612740010 in full |
7 April 2021 | Satisfaction of charge 042612740009 in full |
8 March 2021 | Registered office address changed from Cwmbargoed Disposal Point Fochriw Road Merthyr Tydfil Glamorgan to Lanyon House Mission Court Newport NP20 2DW on 8 March 2021 |
18 February 2021 | Full accounts made up to 31 December 2019 |
13 August 2020 | Confirmation statement made on 30 July 2020 with no updates |
6 April 2020 | Termination of appointment of Lyndon Jones as a director on 6 April 2020 |
20 December 2019 | Full accounts made up to 31 December 2018 |
13 August 2019 | Confirmation statement made on 30 July 2019 with no updates |
21 March 2019 | Registration of charge 042612740011, created on 20 March 2019 |
21 March 2019 | Registration of charge 042612740010, created on 20 March 2019 |
5 November 2018 | Registration of charge 042612740009, created on 1 November 2018 |
26 October 2018 | Full accounts made up to 31 December 2017 |
5 September 2018 | Registration of charge 042612740008, created on 31 August 2018 |
20 August 2018 | Confirmation statement made on 30 July 2018 with updates |
20 July 2018 | Registration of charge 042612740007, created on 8 July 2018 |
18 July 2018 | Satisfaction of charge 042612740005 in full |
9 July 2018 | Resolutions
|
6 July 2018 | Appointment of Mr Lyndon Jones as a director on 2 July 2018 |
4 June 2018 | Termination of appointment of Jayne Helen Lewis as a director on 1 June 2018 |
4 June 2018 | Notification of David Stanley Lewis as a person with significant control on 1 June 2018 |
4 June 2018 | Cessation of Jayne Helen Louise Lewis as a person with significant control on 1 June 2018 |
4 April 2018 | Satisfaction of charge 042612740006 in full |
15 February 2018 | Resolutions
|
7 October 2017 | Full accounts made up to 31 December 2016 |
7 October 2017 | Full accounts made up to 31 December 2016 |
14 September 2017 | Confirmation statement made on 30 July 2017 with no updates |
14 September 2017 | Confirmation statement made on 30 July 2017 with no updates |
24 April 2017 | Satisfaction of charge 042612740006 in part |
24 April 2017 | Satisfaction of charge 042612740006 in part |
14 March 2017 | Full accounts made up to 31 December 2015 |
14 March 2017 | Full accounts made up to 31 December 2015 |
12 January 2017 | Auditor's resignation |
12 January 2017 | Auditor's resignation |
6 October 2016 | Appointment of Mr David Stanley Lewis as a director on 5 October 2016 |
6 October 2016 | Appointment of Mr David Stanley Lewis as a director on 5 October 2016 |
21 September 2016 | Confirmation statement made on 30 July 2016 with updates |
21 September 2016 | Confirmation statement made on 30 July 2016 with updates |
9 June 2016 | Termination of appointment of Andrew John Lewis as a director on 26 May 2016 |
9 June 2016 | Termination of appointment of Andrew John Lewis as a director on 26 May 2016 |
1 February 2016 | Termination of appointment of Michael Norman Carruthers as a director on 7 January 2016 |
1 February 2016 | Termination of appointment of Anita Joanne Sadler as a secretary on 7 January 2016 |
1 February 2016 | Termination of appointment of James Thomas Poyner as a director on 7 January 2016 |
1 February 2016 | Termination of appointment of Aubyn James Sugden Prower as a director on 7 January 2016 |
1 February 2016 | Termination of appointment of Stephen Tillman as a director on 7 January 2016 |
1 February 2016 | Termination of appointment of Donald William Borland as a director on 7 January 2016 |
1 February 2016 | Termination of appointment of Gary John Taylor as a director on 7 January 2016 |
1 February 2016 | Termination of appointment of Stephen Tillman as a director on 7 January 2016 |
1 February 2016 | Termination of appointment of Neil Andrew Brown as a director on 7 January 2016 |
1 February 2016 | Termination of appointment of Donald William Borland as a director on 7 January 2016 |
1 February 2016 | Termination of appointment of James Thomas Poyner as a director on 7 January 2016 |
1 February 2016 | Termination of appointment of Bernard John Llewellyn as a director on 7 January 2016 |
1 February 2016 | Termination of appointment of Michael Norman Carruthers as a director on 7 January 2016 |
1 February 2016 | Termination of appointment of Aubyn James Sugden Prower as a director on 7 January 2016 |
1 February 2016 | Termination of appointment of Peter Frank Hazell as a director on 7 January 2016 |
1 February 2016 | Termination of appointment of Gary John Taylor as a director on 7 January 2016 |
1 February 2016 | Termination of appointment of Bernard John Llewellyn as a director on 7 January 2016 |
1 February 2016 | Termination of appointment of Peter Frank Hazell as a director on 7 January 2016 |
1 February 2016 | Termination of appointment of Neil Andrew Brown as a director on 7 January 2016 |
1 February 2016 | Termination of appointment of Anita Joanne Sadler as a secretary on 7 January 2016 |
29 January 2016 | Appointment of Andrew John Lewis as a director on 7 January 2016 |
29 January 2016 | Appointment of Jayne Helen Lewis as a director on 7 January 2016 |
29 January 2016 | Appointment of Andrew John Lewis as a director on 7 January 2016 |
29 January 2016 | Appointment of Jayne Helen Lewis as a director on 7 January 2016 |
13 January 2016 | Registration of charge 042612740006, created on 7 January 2016 |
13 January 2016 | Registration of charge 042612740006, created on 7 January 2016 |
13 January 2016 | Registration of charge 042612740006, created on 7 January 2016 |
11 January 2016 | Registration of charge 042612740005, created on 7 January 2016 |
11 January 2016 | Registration of charge 042612740005, created on 7 January 2016 |
9 October 2015 | Full accounts made up to 31 December 2014 |
9 October 2015 | Full accounts made up to 31 December 2014 |
6 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
2 July 2015 | Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015 |
2 July 2015 | Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015 |
2 July 2015 | Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015 |
1 April 2015 | Appointment of Mr Michael Norman Carruthers as a director on 31 March 2015 |
1 April 2015 | Appointment of Mr Michael Norman Carruthers as a director on 31 March 2015 |
31 March 2015 | Termination of appointment of Keith Manson Miller as a director on 31 March 2015 |
31 March 2015 | Termination of appointment of Keith Manson Miller as a director on 31 March 2015 |
7 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
6 August 2014 | Termination of appointment of Peter Geoffrey Freeman as a director on 30 July 2014 |
6 August 2014 | Termination of appointment of Peter Geoffrey Freeman as a director on 30 July 2014 |
6 August 2014 | Termination of appointment of Michael Ian Freeman as a director on 30 July 2014 |
6 August 2014 | Appointment of Mr Peter Frank Hazell as a director on 30 July 2014 |
6 August 2014 | Termination of appointment of Michael Ian Freeman as a director on 30 July 2014 |
6 August 2014 | Appointment of Mr Peter Frank Hazell as a director on 30 July 2014 |
30 May 2014 | Full accounts made up to 31 December 2013 |
30 May 2014 | Full accounts made up to 31 December 2013 |
27 March 2014 | Director's details changed for Mr Gary John Taylor on 11 May 2013 |
27 March 2014 | Director's details changed for Mr Gary John Taylor on 11 May 2013 |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
7 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
20 March 2013 | Registered office address changed from 4 Stable Street London N1C 4AB United Kingdom on 20 March 2013 |
20 March 2013 | Registered office address changed from 4 Stable Street London N1C 4AB United Kingdom on 20 March 2013 |
14 March 2013 | Registered office address changed from Cwmbargoed Disposal Point Fochriw Road Merthyr Tydfil Glamorgan CF48 4AE on 14 March 2013 |
14 March 2013 | Registered office address changed from Cwmbargoed Disposal Point Fochriw Road Merthyr Tydfil Glamorgan CF48 4AE on 14 March 2013 |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
22 November 2012 | Termination of appointment of Roger Madelin as a director |
22 November 2012 | Termination of appointment of Roger Madelin as a director |
5 October 2012 | Termination of appointment of John Richards as a director |
5 October 2012 | Appointment of Neil Andrew Brown as a director |
5 October 2012 | Appointment of Neil Andrew Brown as a director |
5 October 2012 | Termination of appointment of John Richards as a director |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 |
3 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders |
3 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders |
1 August 2012 | Termination of appointment of Sheelagh Duffield as a director |
1 August 2012 | Termination of appointment of Aubyn Prower as a secretary |
1 August 2012 | Termination of appointment of Aubyn Prower as a secretary |
1 August 2012 | Termination of appointment of Sheelagh Duffield as a director |
29 May 2012 | Appointment of Sheelagh Jane Duffield as a director |
29 May 2012 | Appointment of Sheelagh Jane Duffield as a director |
28 May 2012 | Termination of appointment of Pamela Smyth as a director |
28 May 2012 | Termination of appointment of Pamela Smyth as a director |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders |
31 January 2011 | Director's details changed for Mr Roger Nigel Madelin on 28 January 2011 |
31 January 2011 | Director's details changed for Mr Roger Nigel Madelin on 28 January 2011 |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 |
26 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders |
26 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders |
25 August 2010 | Director's details changed for Pamela June Smyth on 1 October 2009 |
25 August 2010 | Director's details changed for Pamela June Smyth on 1 October 2009 |
25 August 2010 | Director's details changed for Peter Geoffrey Freeman on 11 November 2009 |
25 August 2010 | Director's details changed for Roger Nigel Madelin on 1 October 2009 |
25 August 2010 | Director's details changed for Mr Stephen Tillman on 1 October 2009 |
25 August 2010 | Director's details changed for Pamela June Smyth on 1 October 2009 |
25 August 2010 | Director's details changed for Roger Nigel Madelin on 1 October 2009 |
25 August 2010 | Director's details changed for Keith Manson Miller on 1 October 2009 |
25 August 2010 | Director's details changed for Roger Nigel Madelin on 1 October 2009 |
25 August 2010 | Director's details changed for Keith Manson Miller on 1 October 2009 |
25 August 2010 | Director's details changed for Mr Stephen Tillman on 1 October 2009 |
25 August 2010 | Director's details changed for Keith Manson Miller on 1 October 2009 |
25 August 2010 | Director's details changed for Peter Geoffrey Freeman on 11 November 2009 |
25 August 2010 | Director's details changed for Mr Stephen Tillman on 1 October 2009 |
14 April 2010 | Particulars of a mortgage or charge / charge no: 4
|
14 April 2010 | Particulars of a mortgage or charge / charge no: 4
|
6 April 2010 | Particulars of a mortgage or charge / charge no: 3 |
6 April 2010 | Particulars of a mortgage or charge / charge no: 3 |
1 April 2010 | Particulars of a mortgage or charge / charge no: 2 |
1 April 2010 | Particulars of a mortgage or charge / charge no: 2 |
1 April 2010 | Particulars of a mortgage or charge / charge no: 1 |
1 April 2010 | Particulars of a mortgage or charge / charge no: 1 |
29 March 2010 | Resolutions
|
29 March 2010 | Resolutions
|
24 September 2009 | Resolutions
|
24 September 2009 | Return made up to 30/07/09; full list of members; amend |
24 September 2009 | Return made up to 30/07/09; full list of members; amend |
24 September 2009 | Capitals not rolled up |
24 September 2009 | Resolutions
|
24 September 2009 | Capitals not rolled up |
13 September 2009 | Accounts for a dormant company made up to 31 December 2008 |
13 September 2009 | Accounts for a dormant company made up to 31 December 2008 |
25 August 2009 | Location of register of members |
25 August 2009 | Return made up to 30/07/09; full list of members |
25 August 2009 | Return made up to 30/07/09; full list of members |
25 August 2009 | Location of register of members |
6 July 2009 | Appointment terminated director marlene wood |
6 July 2009 | Appointment terminated director marlene wood |
3 June 2009 | Director appointed gary john taylor |
3 June 2009 | Director appointed gary john taylor |
19 May 2009 | Secretary appointed mrs anita joanne sadler |
19 May 2009 | Secretary appointed mrs anita joanne sadler |
23 January 2009 | Appointment terminated director beth williams |
23 January 2009 | Appointment terminated director beth williams |
14 January 2009 | Director's change of particulars / stephen tillman / 08/08/2008 |
14 January 2009 | Return made up to 30/07/08; full list of members |
14 January 2009 | Director's change of particulars / stephen tillman / 08/08/2008 |
14 January 2009 | Return made up to 30/07/08; full list of members |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 |
8 September 2007 | New director appointed |
8 September 2007 | New director appointed |
5 September 2007 | Return made up to 30/07/07; full list of members |
5 September 2007 | Return made up to 30/07/07; full list of members |
2 August 2007 | Accounts for a dormant company made up to 31 December 2006 |
2 August 2007 | Accounts for a dormant company made up to 31 December 2006 |
17 April 2007 | Return made up to 30/07/06; full list of members; amend |
17 April 2007 | Return made up to 30/07/06; full list of members; amend |
14 August 2006 | Return made up to 30/07/06; full list of members |
14 August 2006 | Return made up to 30/07/06; full list of members |
4 July 2006 | Accounts for a dormant company made up to 31 December 2005 |
4 July 2006 | Accounts for a dormant company made up to 31 December 2005 |
20 December 2005 | Director's particulars changed |
20 December 2005 | Director's particulars changed |
19 September 2005 | Accounts for a dormant company made up to 31 December 2004 |
19 September 2005 | Accounts for a dormant company made up to 31 December 2004 |
10 August 2005 | Return made up to 30/07/05; full list of members |
10 August 2005 | Return made up to 30/07/05; full list of members |
4 August 2005 | New director appointed |
4 August 2005 | New director appointed |
20 July 2005 | New director appointed |
20 July 2005 | New director appointed |
20 July 2005 | New director appointed |
20 July 2005 | New director appointed |
20 July 2005 | New director appointed |
20 July 2005 | New director appointed |
20 July 2005 | New director appointed |
20 July 2005 | New director appointed |
24 August 2004 | Accounts for a dormant company made up to 31 December 2003 |
24 August 2004 | Accounts for a dormant company made up to 31 December 2003 |
17 August 2004 | Return made up to 30/07/04; full list of members |
17 August 2004 | Return made up to 30/07/04; full list of members |
14 December 2003 | Registered office changed on 14/12/03 from: 5 albany courtyard london W1J 0HF |
14 December 2003 | Registered office changed on 14/12/03 from: 5 albany courtyard london W1J 0HF |
24 September 2003 | Return made up to 30/07/03; full list of members |
24 September 2003 | Return made up to 30/07/03; full list of members |
2 June 2003 | Accounts for a dormant company made up to 31 December 2002 |
2 June 2003 | Accounts for a dormant company made up to 31 December 2002 |
10 October 2002 | New director appointed |
10 October 2002 | New director appointed |
20 September 2002 | Return made up to 30/07/02; full list of members
|
20 September 2002 | Return made up to 30/07/02; full list of members
|
12 July 2002 | Director's particulars changed |
12 July 2002 | Director's particulars changed |
13 February 2002 | Director resigned |
13 February 2002 | Director resigned |
4 December 2001 | New secretary appointed;new director appointed |
4 December 2001 | New director appointed |
4 December 2001 | New director appointed |
4 December 2001 | New director appointed |
4 December 2001 | New director appointed |
4 December 2001 | New director appointed |
4 December 2001 | New director appointed |
4 December 2001 | New director appointed |
4 December 2001 | Secretary resigned;director resigned |
4 December 2001 | New director appointed |
4 December 2001 | New director appointed |
4 December 2001 | Director resigned |
4 December 2001 | Secretary resigned;director resigned |
4 December 2001 | Director resigned |
4 December 2001 | New secretary appointed;new director appointed |
4 December 2001 | New director appointed |
12 November 2001 | New director appointed |
12 November 2001 | Registered office changed on 12/11/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ |
12 November 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 |
12 November 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 |
12 November 2001 | New director appointed |
12 November 2001 | Company name changed broomco (2635) LIMITED\certificate issued on 12/11/01 |
12 November 2001 | Company name changed broomco (2635) LIMITED\certificate issued on 12/11/01 |
12 November 2001 | Registered office changed on 12/11/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ |
30 July 2001 | Incorporation |
30 July 2001 | Incorporation |