Broomco (3350) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 21, 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, Active
Company Number 04968443
Record last updated Tuesday, October 22, 2013 1:01:04 AM UTC
Official Address C/o Ap Tyne Limited Wagonway Road Hebburn North
There are 26 companies registered at this street
Locality Hebburn North
Region South Tyneside, England
Postal Code NE311SP
Sector Non-trading companynon trading

Charts

Visits

BROOMCO (3350) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-82024-92025-5012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 9, 2013 Annual return Annual return
Registry Nov 13, 2012 Change of accounting reference date Change of accounting reference date
Financials Sep 21, 2012 Annual accounts Annual accounts
Registry Nov 21, 2011 Annual return Annual return
Financials Sep 20, 2011 Annual accounts Annual accounts
Registry Sep 16, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry Mar 9, 2011 Change of registered office address Change of registered office address
Registry Mar 9, 2011 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Mar 9, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Mar 9, 2011 Resignation of one Director Resignation of one Director
Registry Mar 9, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Feb 25, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Feb 15, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 12, 2011 Particulars of a mortgage or charge 4968... Particulars of a mortgage or charge 4968...
Registry Feb 11, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 7, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Dec 15, 2010 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Nov 19, 2010 Annual return Annual return
Financials Oct 2, 2010 Annual accounts Annual accounts
Registry Nov 19, 2009 Annual return Annual return
Registry Nov 19, 2009 Change of particulars for corporate secretary Change of particulars for corporate secretary
Registry Nov 19, 2009 Change of particulars for corporate director Change of particulars for corporate director
Registry Sep 28, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials May 8, 2009 Annual accounts Annual accounts
Registry Feb 2, 2009 Annual return Annual return
Financials Apr 29, 2008 Annual accounts Annual accounts
Registry Feb 15, 2008 Annual return Annual return
Registry Feb 15, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 29, 2008 Appointment of a secretary Appointment of a secretary
Registry Jan 29, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 28, 2008 Resignation of a secretary Resignation of a secretary
Registry Nov 1, 2007 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 1, 2007 Annual accounts Annual accounts
Registry Jan 5, 2007 Resignation of one Limited Company and one Secretary Resignation of one Limited Company and one Secretary
Registry Jan 5, 2007 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Dec 7, 2006 Annual return Annual return
Registry Dec 7, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 7, 2006 Notice of change of directors or secretaries or in their particulars 4968... Notice of change of directors or secretaries or in their particulars 4968...
Financials Jun 12, 2006 Annual accounts Annual accounts
Registry Mar 31, 2006 Annual return Annual return
Registry Jan 10, 2006 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 28, 2005 Annual accounts Annual accounts
Registry Jul 22, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 16, 2005 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
Registry Jan 7, 2005 Annual return Annual return
Registry Mar 10, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 30, 2003 Appointment of a director Appointment of a director
Registry Dec 30, 2003 Resignation of a director Resignation of a director
Registry Dec 30, 2003 Appointment of a secretary Appointment of a secretary
Registry Dec 30, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 30, 2003 Resignation of a director Resignation of a director
Registry Dec 30, 2003 Change of accounting reference date Change of accounting reference date
Registry Dec 17, 2003 Change of name certificate Change of name certificate
Registry Dec 17, 2003 Company name change Company name change
Registry Dec 16, 2003 Two appointments: 2 companies Two appointments: 2 companies
Registry Dec 16, 2003 Resignation of one Nominee Director Resignation of one Nominee Director
Registry Nov 18, 2003 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)