Download leads from Nexok and grow your business. Find out more

Broomco (4105) Limited

Documents

Total Documents157
Total Pages752

Filing History

7 September 2023Confirmation statement made on 7 September 2023 with updates
28 February 2023Accounts for a dormant company made up to 31 May 2022
12 September 2022Confirmation statement made on 7 September 2022 with updates
14 February 2022Accounts for a dormant company made up to 31 May 2021
7 September 2021Confirmation statement made on 7 September 2021 with updates
3 March 2021Accounts for a dormant company made up to 31 May 2020
7 September 2020Confirmation statement made on 7 September 2020 with updates
27 November 2019Accounts for a dormant company made up to 31 May 2019
9 September 2019Confirmation statement made on 7 September 2019 with updates
12 July 2019Appointment of Mr Simon Andrew Badley as a director on 12 July 2019
12 July 2019Termination of appointment of Christopher Charles Henri Guillaume as a director on 12 July 2019
30 November 2018Accounts for a dormant company made up to 31 May 2018
11 September 2018Confirmation statement made on 7 September 2018 with updates
31 January 2018Satisfaction of charge 2 in full
31 January 2018Satisfaction of charge 1 in full
14 November 2017Accounts for a dormant company made up to 31 May 2017
14 November 2017Accounts for a dormant company made up to 31 May 2017
15 September 2017Confirmation statement made on 7 September 2017 with updates
15 September 2017Confirmation statement made on 7 September 2017 with updates
27 April 2017Accounts for a dormant company made up to 31 May 2016
27 April 2017Accounts for a dormant company made up to 31 May 2016
9 March 2017Termination of appointment of Daryl Sherwin Bailey as a director on 6 March 2017
9 March 2017Appointment of Mr Charles Philip Ralph as a secretary on 6 March 2017
9 March 2017Appointment of Mr Charles Philip Ralph as a director on 6 March 2017
9 March 2017Termination of appointment of Daryl Sherwin Bailey as a director on 6 March 2017
9 March 2017Termination of appointment of Daryl Sherwin Bailey as a secretary on 6 March 2017
9 March 2017Termination of appointment of Daryl Sherwin Bailey as a secretary on 6 March 2017
9 March 2017Appointment of Mr Charles Philip Ralph as a secretary on 6 March 2017
9 March 2017Appointment of Mr Charles Philip Ralph as a director on 6 March 2017
29 September 2016Confirmation statement made on 7 September 2016 with updates
29 September 2016Confirmation statement made on 7 September 2016 with updates
7 March 2016Full accounts made up to 31 May 2015
7 March 2016Full accounts made up to 31 May 2015
26 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP .95
26 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP .95
29 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
29 May 2015Statement of capital on 29 May 2015
  • GBP 1.00
29 May 2015Statement by Directors
29 May 2015Solvency Statement dated 27/05/15
29 May 2015Solvency Statement dated 27/05/15
29 May 2015Statement by Directors
29 May 2015Statement of capital on 29 May 2015
  • GBP 1.00
2 March 2015Full accounts made up to 31 May 2014
2 March 2015Full accounts made up to 31 May 2014
15 December 2014Termination of appointment of Peter Geoffrey Cullum as a director on 2 December 2014
15 December 2014Appointment of Mr Christopher Charles Henri Guillaume as a director on 2 December 2014
15 December 2014Appointment of Mr Christopher Charles Henri Guillaume as a director on 2 December 2014
15 December 2014Appointment of Mr Daryl Sherwin Bailey as a director on 2 December 2014
15 December 2014Appointment of Mr Daryl Sherwin Bailey as a director on 2 December 2014
15 December 2014Termination of appointment of Peter Geoffrey Cullum as a director on 2 December 2014
15 December 2014Appointment of Mr Daryl Sherwin Bailey as a director on 2 December 2014
15 December 2014Termination of appointment of Peter Geoffrey Cullum as a director on 2 December 2014
15 December 2014Appointment of Mr Christopher Charles Henri Guillaume as a director on 2 December 2014
10 November 2014Termination of appointment of Andrew Charles Homer as a director on 31 October 2014
10 November 2014Termination of appointment of Andrew Charles Homer as a director on 31 October 2014
22 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2,500,000
22 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2,500,000
22 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2,500,000
19 February 2014Full accounts made up to 31 May 2013
19 February 2014Full accounts made up to 31 May 2013
7 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2,500,000
7 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2,500,000
7 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2,500,000
4 March 2013Full accounts made up to 31 May 2012
4 March 2013Full accounts made up to 31 May 2012
16 October 2012Annual return made up to 7 September 2012 with a full list of shareholders
16 October 2012Annual return made up to 7 September 2012 with a full list of shareholders
16 October 2012Annual return made up to 7 September 2012 with a full list of shareholders
24 July 2012Second filing of AR01 previously delivered to Companies House made up to 7 September 2011
24 July 2012Second filing of AR01 previously delivered to Companies House made up to 7 September 2011
24 July 2012Second filing of AR01 previously delivered to Companies House made up to 7 September 2011
19 June 2012Termination of appointment of Ian Patrick as a director
19 June 2012Termination of appointment of Ian Patrick as a director
15 February 2012Full accounts made up to 31 May 2011
15 February 2012Full accounts made up to 31 May 2011
8 February 2012Termination of appointment of Samuel Clark as a secretary
8 February 2012Appointment of Mr Daryl Sherwin Bailey as a secretary
8 February 2012Registered office address changed from , Towergate House Eclipse Park,, Sittingbourne Road, Maidstone, Kent, ME14 3EN, United Kingdom on 8 February 2012
8 February 2012Registered office address changed from , Towergate House Eclipse Park,, Sittingbourne Road, Maidstone, Kent, ME14 3EN, United Kingdom on 8 February 2012
8 February 2012Appointment of Mr Daryl Sherwin Bailey as a secretary
8 February 2012Registered office address changed from , Towergate House Eclipse Park,, Sittingbourne Road, Maidstone, Kent, ME14 3EN, United Kingdom on 8 February 2012
8 February 2012Termination of appointment of Samuel Clark as a secretary
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 24 July 2012
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 24 July 2012
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 24 July 2012
26 July 2011Appointment of Mr Samuel Thomas Budgen Clark as a secretary
26 July 2011Termination of appointment of Andrew Hunter as a secretary
26 July 2011Appointment of Mr Samuel Thomas Budgen Clark as a secretary
26 July 2011Termination of appointment of Andrew Hunter as a secretary
25 February 2011Full accounts made up to 31 May 2010
25 February 2011Full accounts made up to 31 May 2010
6 December 2010Termination of appointment of Darryl Clark as a secretary
6 December 2010Appointment of Mr Andrew Stewart Hunter as a secretary
6 December 2010Termination of appointment of Darryl Clark as a secretary
6 December 2010Appointment of Mr Andrew Stewart Hunter as a secretary
9 September 2010Director's details changed for Mr Peter Geoffrey Cullum on 7 September 2010
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders
9 September 2010Director's details changed for Mr Peter Geoffrey Cullum on 7 September 2010
9 September 2010Secretary's details changed for Mr Darryl Clark on 7 September 2010
9 September 2010Director's details changed for Mr Ian William James Patrick on 7 September 2010
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders
9 September 2010Secretary's details changed for Mr Darryl Clark on 7 September 2010
9 September 2010Director's details changed for Mr Andrew Charles Homer on 7 September 2010
9 September 2010Director's details changed for Mr Peter Geoffrey Cullum on 7 September 2010
9 September 2010Director's details changed for Mr Andrew Charles Homer on 7 September 2010
9 September 2010Director's details changed for Mr Ian William James Patrick on 7 September 2010
9 September 2010Director's details changed for Mr Ian William James Patrick on 7 September 2010
9 September 2010Secretary's details changed for Mr Darryl Clark on 7 September 2010
9 September 2010Director's details changed for Mr Andrew Charles Homer on 7 September 2010
25 February 2010Full accounts made up to 31 May 2009
25 February 2010Full accounts made up to 31 May 2009
24 September 2009Return made up to 07/09/09; full list of members
24 September 2009Return made up to 07/09/09; full list of members
12 May 2009Appointment terminated secretary john reddi
12 May 2009Secretary appointed darryl clark
12 May 2009Appointment terminated secretary samuel clark
12 May 2009Appointment terminated secretary john reddi
12 May 2009Appointment terminated secretary samuel clark
12 May 2009Secretary appointed darryl clark
6 May 2009Full accounts made up to 31 May 2008
6 May 2009Full accounts made up to 31 May 2008
21 April 2009Registered office changed on 21/04/2009 from, towergate house, 2 county gate, staceys street, maidstone, kent, ME14 1ST
21 April 2009Registered office changed on 21/04/2009 from, towergate house, 2 county gate, staceys street, maidstone, kent, ME14 1ST
12 January 2009Resolutions
  • RES13 ‐ Re section 175(5)(a) 22/12/2008
12 January 2009Resolutions
  • RES13 ‐ Re section 175(5)(a) 22/12/2008
25 September 2008Return made up to 07/09/08; full list of members
25 September 2008Return made up to 07/09/08; full list of members
23 July 2008Accounting reference date shortened from 30/09/2008 to 31/05/2008
23 July 2008Accounting reference date shortened from 30/09/2008 to 31/05/2008
4 October 2007Particulars of mortgage/charge
4 October 2007Particulars of mortgage/charge
3 October 2007Particulars of mortgage/charge
3 October 2007Particulars of mortgage/charge
27 September 2007Ad 24/09/07--------- £ si 2499999@1=2499999 £ ic 1/2500000
27 September 2007Ad 24/09/07--------- £ si 2499999@1=2499999 £ ic 1/2500000
27 September 2007Nc inc already adjusted 24/09/07
27 September 2007Nc inc already adjusted 24/09/07
27 September 2007New director appointed
27 September 2007New director appointed
27 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 September 2007New secretary appointed
24 September 2007New secretary appointed
22 September 2007Director resigned
22 September 2007Secretary resigned
22 September 2007Secretary resigned
22 September 2007Director resigned
18 September 2007New director appointed
18 September 2007New director appointed
18 September 2007New secretary appointed
18 September 2007New secretary appointed
11 September 2007New director appointed
11 September 2007New director appointed
7 September 2007Incorporation
7 September 2007Incorporation
Sign up now to grow your client base. Plans & Pricing