AA |
Accounts for a micro company for the period ending on Thursday 30th November 2023
filed on: 23rd, January 2024
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Sunday 31st December 2023
filed on: 8th, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 31st December 2023.
filed on: 8th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 8th, August 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 19th, July 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 20th, August 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 25th, November 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 23rd, April 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 24th, May 2018
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Monday 1st January 2018 director's details were changed
filed on: 11th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH. Change occurred on Thursday 17th August 2017. Company's previous address: First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN England.
filed on: 17th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 3rd, April 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN. Change occurred on Wednesday 3rd August 2016. Company's previous address: Ground Floor, 2 Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL.
filed on: 3rd, August 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 30th November 2015
filed on: 6th, July 2016
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th September 2015
filed on: 29th, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 30th November 2014
filed on: 4th, June 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th September 2014
filed on: 1st, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 1st October 2014
|
capital |
|
AA01 |
Accounting period extended to Sunday 30th November 2014. Originally it was Monday 30th June 2014
filed on: 29th, July 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 28th May 2014 from Unit 3B Phoenix Riverside Rotherham South Yorkshire S60 1FL United Kingdom
filed on: 28th, May 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 30th June 2013
filed on: 13th, December 2013
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 15th October 2013
filed on: 15th, October 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th September 2013
filed on: 30th, September 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 30th September 2013
|
capital |
|
AA |
Full accounts data made up to Saturday 30th June 2012
filed on: 27th, December 2012
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th September 2012
filed on: 4th, October 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 11th September 2012 from Number One Waterside Park Valley Way Wombwell Barnsley South Yorkshire S73 0BB
filed on: 11th, September 2012
|
address |
Free Download
(1 page)
|
CH03 |
On Friday 7th September 2012 secretary's details were changed
filed on: 11th, September 2012
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 30th June 2011
filed on: 4th, October 2011
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th September 2011
filed on: 30th, September 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Monday 10th January 2011 director's details were changed
filed on: 12th, January 2011
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 30th June 2010
filed on: 5th, January 2011
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Monday 6th December 2010
filed on: 6th, December 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th September 2010
filed on: 4th, October 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Monday 6th September 2010 director's details were changed
filed on: 9th, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 12th March 2010 director's details were changed
filed on: 6th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 12th March 2010 director's details were changed
filed on: 15th, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2009
filed on: 19th, December 2009
|
accounts |
Free Download
(2 pages)
|
CH03 |
On Friday 16th October 2009 secretary's details were changed
filed on: 16th, October 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to Thursday 1st October 2009 - Annual return with full member list
filed on: 1st, October 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 13th, August 2009
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 6th, November 2008
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to Monday 22nd September 2008 - Annual return with full member list
filed on: 22nd, September 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2007
filed on: 25th, October 2007
|
accounts |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2007
filed on: 25th, October 2007
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to Tuesday 25th September 2007 - Annual return with full member list
filed on: 25th, September 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to Tuesday 25th September 2007 - Annual return with full member list
filed on: 25th, September 2007
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th June 2006
filed on: 24th, October 2006
|
accounts |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th June 2006
filed on: 24th, October 2006
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to Tuesday 19th September 2006 - Annual return with full member list
filed on: 19th, September 2006
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to Tuesday 19th September 2006 - Annual return with full member list
filed on: 19th, September 2006
|
annual return |
Free Download
(3 pages)
|
288a |
On Friday 25th November 2005 New secretary appointed
filed on: 25th, November 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 25th November 2005 New secretary appointed
filed on: 25th, November 2005
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 16th November 2005 Secretary resigned;director resigned
filed on: 16th, November 2005
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 16th November 2005 New director appointed
filed on: 16th, November 2005
|
officers |
Free Download
(4 pages)
|
288a |
On Wednesday 16th November 2005 New director appointed
filed on: 16th, November 2005
|
officers |
Free Download
(4 pages)
|
288b |
On Wednesday 16th November 2005 Secretary resigned;director resigned
filed on: 16th, November 2005
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 10th November 2005 New director appointed
filed on: 10th, November 2005
|
officers |
Free Download
(7 pages)
|
288b |
On Thursday 10th November 2005 Director resigned
filed on: 10th, November 2005
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 10th November 2005 New director appointed
filed on: 10th, November 2005
|
officers |
Free Download
(6 pages)
|
288a |
On Thursday 10th November 2005 New director appointed
filed on: 10th, November 2005
|
officers |
Free Download
(7 pages)
|
288a |
On Thursday 10th November 2005 New director appointed
filed on: 10th, November 2005
|
officers |
Free Download
(6 pages)
|
288b |
On Thursday 10th November 2005 Director resigned
filed on: 10th, November 2005
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/06 to 30/06/06
filed on: 10th, November 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/06 to 30/06/06
filed on: 10th, November 2005
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 10/11/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
filed on: 10th, November 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 10/11/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
filed on: 10th, November 2005
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed broomco (3899) LIMITEDcertificate issued on 01/11/05
filed on: 1st, November 2005
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed broomco (3899) LIMITEDcertificate issued on 01/11/05
filed on: 1st, November 2005
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, September 2005
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 7th, September 2005
|
incorporation |
Free Download
(19 pages)
|