Total Documents | 101 |
---|
Total Pages | 635 |
---|
19 February 2024 | Confirmation statement made on 2 February 2024 with no updates |
---|---|
29 September 2023 | Accounts for a small company made up to 31 December 2022 |
26 September 2023 | Termination of appointment of John Henry Everton as a director on 31 May 2023 |
8 February 2023 | Confirmation statement made on 2 February 2023 with no updates |
21 December 2022 | Registered office address changed from Office 1 Swan Park Business Centre Kettlebrook Road Tamworth Staffordshire B77 1AG England to Office 4 Swan Park Business Centre Kettlebrook Road Tamworth Staffordshire B77 1AG on 21 December 2022 |
10 November 2022 | Second filing of Confirmation Statement dated 2 February 2022 |
30 September 2022 | Accounts for a small company made up to 31 December 2021 |
31 May 2022 | Registered office address changed from 4 Lady Bank Tamworth Staffordshire B79 7NB England to Office 1 Swan Park Business Centre Kettlebrook Road Tamworth Staffordshire B77 1AG on 31 May 2022 |
16 February 2022 | Confirmation statement made on 2 February 2022 with updates
|
22 December 2021 | Accounts for a small company made up to 31 December 2020 |
19 November 2021 | Appointment of Miss Anita Louise Tyler as a director on 19 November 2021 |
19 November 2021 | Appointment of Mr John Henry Everton as a director on 19 November 2021 |
19 November 2021 | Appointment of Mr Graham Michael Weatherill as a director on 19 November 2021 |
16 July 2021 | Resolutions
|
25 June 2021 | Appointment of Mrs Louise Florence Wesley as a director on 22 June 2021 |
25 June 2021 | Termination of appointment of Simon Andrew Irons as a director on 22 June 2021 |
25 June 2021 | Registered office address changed from Busy Bees at Latchford House Shenstone Business Park, Lynn Lane Shenstone Lichfield Staffordshire WS14 0SB to 4 Lady Bank Tamworth Staffordshire B79 7NB on 25 June 2021 |
25 June 2021 | Termination of appointment of Simon Andrew Irons as a secretary on 22 June 2021 |
25 June 2021 | Notification of Bravo Benefits Holdings Limited as a person with significant control on 22 June 2021 |
25 June 2021 | Cessation of Busy Bees Benefits Holdings Limited as a person with significant control on 22 June 2021 |
25 June 2021 | Appointment of Mr Wojciech Marcin Dochan as a director on 22 June 2021 |
27 April 2021 | Confirmation statement made on 2 February 2021 with no updates |
15 January 2021 | Full accounts made up to 31 December 2019 |
22 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 |
2 November 2020 | Termination of appointment of John Brian Woodward as a director on 9 September 2020 |
2 March 2020 | Confirmation statement made on 27 February 2020 with no updates |
11 September 2019 | Full accounts made up to 31 December 2018 |
4 March 2019 | Confirmation statement made on 27 February 2019 with no updates |
13 September 2018 | Accounts for a small company made up to 31 December 2017 |
9 March 2018 | Confirmation statement made on 27 February 2018 with no updates |
23 November 2017 | Termination of appointment of Joanne Mary Dalby as a director on 10 November 2017 |
23 November 2017 | Termination of appointment of Joanne Mary Dalby as a director on 10 November 2017 |
16 August 2017 | Accounts for a small company made up to 31 December 2016 |
16 August 2017 | Accounts for a small company made up to 31 December 2016 |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates |
3 March 2017 | 27/02/17 Statement of Capital gbp 1.00 |
20 June 2016 | Full accounts made up to 31 December 2015 |
20 June 2016 | Full accounts made up to 31 December 2015 |
16 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
7 July 2015 | Full accounts made up to 31 December 2014 |
7 July 2015 | Full accounts made up to 31 December 2014 |
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
20 May 2014 | Accounts for a small company made up to 31 December 2013 |
20 May 2014 | Accounts for a small company made up to 31 December 2013 |
15 April 2014 | Registered office address changed from Busy Bees at St Matthews Shaftsbury Drive Burntwood Staffordshire WS7 9QP on 15 April 2014 |
15 April 2014 | Registered office address changed from Busy Bees at St Matthews Shaftsbury Drive Burntwood Staffordshire WS7 9QP on 15 April 2014 |
5 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
29 November 2013 | Satisfaction of charge 3 in full |
29 November 2013 | Satisfaction of charge 3 in full |
20 November 2013 | Sub-division of shares on 30 October 2013 |
20 November 2013 | Sub-division of shares on 30 October 2013 |
7 November 2013 | Resolutions
|
7 November 2013 | Resolutions
|
15 May 2013 | Full accounts made up to 31 December 2012 |
15 May 2013 | Full accounts made up to 31 December 2012 |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
5 September 2012 | Particulars of a mortgage or charge / charge no: 3 |
5 September 2012 | Particulars of a mortgage or charge / charge no: 3 |
1 May 2012 | Full accounts made up to 31 December 2011 |
1 May 2012 | Full accounts made up to 31 December 2011 |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders |
1 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders |
1 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders |
4 April 2011 | Full accounts made up to 31 December 2010 |
4 April 2011 | Full accounts made up to 31 December 2010 |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
30 December 2010 | Particulars of a mortgage or charge / charge no: 2 |
30 December 2010 | Particulars of a mortgage or charge / charge no: 2 |
16 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders |
16 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders |
26 October 2010 | Termination of appointment of Margaret Randles as a director |
26 October 2010 | Termination of appointment of Margaret Randles as a director |
26 October 2010 | Appointment of Mrs Joanne Mary Dalby as a director |
26 October 2010 | Appointment of Mrs Joanne Mary Dalby as a director |
26 October 2010 | Appointment of Mr John Brian Woodward as a director |
26 October 2010 | Appointment of Mr John Brian Woodward as a director |
20 September 2010 | Change of name notice |
20 September 2010 | Company name changed broomco (4170) LIMITED\certificate issued on 20/09/10
|
20 September 2010 | Company name changed broomco (4170) LIMITED\certificate issued on 20/09/10
|
20 September 2010 | Change of name notice |
5 May 2010 | Accounts for a dormant company made up to 31 December 2009 |
5 May 2010 | Accounts for a dormant company made up to 31 December 2009 |
9 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders |
9 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders |
30 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 |
30 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 |
16 June 2009 | Particulars of a mortgage or charge / charge no: 1 |
16 June 2009 | Particulars of a mortgage or charge / charge no: 1 |
12 June 2009 | Resolutions
|
12 June 2009 | Resolutions
|
25 November 2008 | Incorporation |
25 November 2008 | Incorporation |