Broomco (1848) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 12, 2012)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 03773198
Record last updated Monday, December 30, 2013 9:11:55 PM UTC
Official Address Fusion House Smeckley Wood Close Chesterfield Trading Estate Dunston
There are 11 companies registered at this street
Locality Dunston
Region Derbyshire, England
Postal Code S419PZ
Sector Dormant Company

Charts

Visits

BROOMCO (1848) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2018-52024-901
Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 20, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 7, 2013 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Apr 30, 2013 Striking off application by a company Striking off application by a company
Financials Dec 12, 2012 Annual accounts Annual accounts
Registry May 22, 2012 Annual return Annual return
Financials Oct 13, 2011 Annual accounts Annual accounts
Registry May 31, 2011 Annual return Annual return
Financials Sep 30, 2010 Annual accounts Annual accounts
Registry May 28, 2010 Annual return Annual return
Registry Nov 16, 2009 Change of particulars for director Change of particulars for director
Registry Nov 16, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Nov 16, 2009 Change of particulars for secretary 3773... Change of particulars for secretary 3773...
Financials Jul 31, 2009 Annual accounts Annual accounts
Registry May 27, 2009 Annual return Annual return
Financials Jan 15, 2009 Annual accounts Annual accounts
Registry May 19, 2008 Annual return Annual return
Financials Jul 24, 2007 Annual accounts Annual accounts
Registry May 21, 2007 Annual return Annual return
Registry Oct 13, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 25, 2006 Change of accounting reference date Change of accounting reference date
Financials Jul 12, 2006 Annual accounts Annual accounts
Registry May 24, 2006 Annual return Annual return
Financials Jul 30, 2005 Annual accounts Annual accounts
Registry May 24, 2005 Annual return Annual return
Registry Oct 11, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Aug 13, 2004 Annual accounts Annual accounts
Registry Jun 2, 2004 Annual return Annual return
Registry Apr 29, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 15, 2004 Auditor's letter of resignation Auditor's letter of resignation
Financials Sep 9, 2003 Annual accounts Annual accounts
Registry May 27, 2003 Annual return Annual return
Registry Mar 5, 2003 Appointment of a secretary Appointment of a secretary
Registry Mar 5, 2003 Resignation of a secretary Resignation of a secretary
Registry Feb 24, 2003 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 24, 2003 Resignation of one Company Director and one Secretary (a man) Resignation of one Company Director and one Secretary (a man)
Registry Feb 9, 2003 Resignation of a director Resignation of a director
Registry Feb 1, 2003 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 8, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Sep 8, 2002 Annual accounts Annual accounts
Registry Jun 7, 2002 Annual return Annual return
Registry May 17, 2002 Resignation of a director Resignation of a director
Registry May 1, 2002 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Feb 28, 2002 Annual accounts Annual accounts
Registry Feb 27, 2002 Resignation of a director Resignation of a director
Registry Jan 7, 2002 Appointment of a director Appointment of a director
Registry Dec 18, 2001 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Dec 10, 2001 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Nov 15, 2001 Change of accounting reference date Change of accounting reference date
Registry Jun 12, 2001 Annual return Annual return
Financials Jan 31, 2001 Annual accounts Annual accounts
Registry Nov 15, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 9, 2000 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 9, 2000 £ nc 25000/6000000 £ nc 25000/6000000
Registry Jul 25, 2000 Annual return Annual return
Registry Sep 21, 1999 Appointment of a director Appointment of a director
Registry Sep 16, 1999 Appointment of a director 3773... Appointment of a director 3773...
Registry Sep 7, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 3, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 1, 1999 Appointment of a man as Director Appointment of a man as Director
Registry Jul 2, 1999 Resignation of a director Resignation of a director
Registry Jul 2, 1999 Memorandum of association Memorandum of association
Registry Jul 2, 1999 Appointment of a director Appointment of a director
Registry Jul 2, 1999 Resignation of a director Resignation of a director
Registry Jul 2, 1999 Appointment of a secretary Appointment of a secretary
Registry Jul 1, 1999 Appointment of a man as Director Appointment of a man as Director
Registry Jun 28, 1999 Company name change Company name change
Registry Jun 25, 1999 Change of name certificate Change of name certificate
Registry Jun 24, 1999 Change of accounting reference date Change of accounting reference date
Registry Jun 24, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 18, 1999 Two appointments: 2 men Two appointments: 2 men
Registry Jun 18, 1999 Resignation of one Nominee Director Resignation of one Nominee Director
Registry May 19, 1999 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)