Broomco (3950) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 15, 2014)
  • 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 05622821
Record last updated Wednesday, January 29, 2014 3:50:15 PM UTC
Official Address The Edge Clowes Street Ordsall
There are 278 companies registered at this street
Locality Ordsall
Region Salford, England
Postal Code M35NA
Sector Buying and selling of own real estate

Charts

Visits

BROOMCO (3950) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-1012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Financials Jan 15, 2014 Annual accounts Annual accounts
Registry Mar 6, 2013 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 Mar 6, 2013 Statement of satisfaction in full or in part of mortgage or charge 5622... Statement of satisfaction in full or in part of mortgage or charge 5622...
Registry Feb 5, 2013 Annual return Annual return
Registry Jan 4, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 7, 2012 Annual accounts Annual accounts
Registry Jun 12, 2012 Auditor's letter of resignation Auditor's letter of resignation
Registry Apr 17, 2012 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 Feb 2, 2012 Annual return Annual return
Registry Jan 19, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 1, 2011 Annual accounts Annual accounts
Registry Nov 9, 2011 Auditor's letter of resignation Auditor's letter of resignation
Registry Feb 2, 2011 Annual return Annual return
Financials Nov 30, 2010 Annual accounts Annual accounts
Registry Aug 18, 2010 Change of name certificate Change of name certificate
Registry Aug 18, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Financials Jun 9, 2010 Annual accounts Annual accounts
Registry May 26, 2010 Annual return Annual return
Registry May 26, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry May 25, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Apr 13, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 30, 2009 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 Nov 30, 2009 Statement of satisfaction in full or in part of mortgage or charge 5622... Statement of satisfaction in full or in part of mortgage or charge 5622...
Registry Nov 30, 2009 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 Nov 30, 2009 Statement of satisfaction in full or in part of mortgage or charge 5622... Statement of satisfaction in full or in part of mortgage or charge 5622...
Registry Nov 30, 2009 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 Nov 30, 2009 Statement of satisfaction in full or in part of mortgage or charge 5622... Statement of satisfaction in full or in part of mortgage or charge 5622...
Registry Oct 23, 2009 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Oct 23, 2009 Varying share rights and names Varying share rights and names
Financials Jul 3, 2009 Annual accounts Annual accounts
Registry Jul 2, 2009 Resignation of a director Resignation of a director
Registry Jul 2, 2009 Resignation of a director 5622... Resignation of a director 5622...
Registry Jun 24, 2009 Resignation of 2 people: a woman and a man Resignation of 2 people: a woman and a man
Registry Apr 9, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 11, 2009 Annual return Annual return
Registry Dec 15, 2008 Change of accounting reference date Change of accounting reference date
Registry Feb 7, 2008 Annual return Annual return
Registry Dec 7, 2007 Appointment of a director Appointment of a director
Registry Dec 3, 2007 Appointment of a man as Bank Official and Director Appointment of a man as Bank Official and Director
Registry Oct 18, 2007 Resignation of a director Resignation of a director
Registry Oct 15, 2007 Resignation of a woman Resignation of a woman
Financials Jul 26, 2007 Amended accounts Amended accounts
Financials Jul 5, 2007 Annual accounts Annual accounts
Registry Apr 30, 2007 Change of accounting reference date Change of accounting reference date
Registry Feb 22, 2007 Annual return Annual return
Registry Feb 15, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 15, 2007 Particulars of a mortgage or charge 5622... Particulars of a mortgage or charge 5622...
Registry Feb 6, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 6, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 29, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 27, 2006 Particulars of a mortgage or charge 5622... Particulars of a mortgage or charge 5622...
Registry Apr 4, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 29, 2006 Particulars of a mortgage or charge 5622... Particulars of a mortgage or charge 5622...
Registry Mar 16, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 15, 2006 Particulars of a mortgage or charge 5622... Particulars of a mortgage or charge 5622...
Registry Mar 11, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 6, 2006 Particulars of a mortgage or charge 5622... Particulars of a mortgage or charge 5622...
Registry Feb 23, 2006 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 Feb 14, 2006 Appointment of a director Appointment of a director
Registry Feb 14, 2006 Appointment of a director 5622... Appointment of a director 5622...
Registry Feb 14, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 13, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 3, 2006 Particulars of a mortgage or charge 5622... Particulars of a mortgage or charge 5622...
Registry Jan 31, 2006 Two appointments: 2 women,: 2 women Two appointments: 2 women,: 2 women
Registry Jan 27, 2006 Appointment of a secretary Appointment of a secretary
Registry Jan 27, 2006 Resignation of a secretary Resignation of a secretary
Registry Jan 19, 2006 Appointment of a man as Secretary and Financial Director Appointment of a man as Secretary and Financial Director
Registry Jan 19, 2006 Resignation of one Director Of Property Co and one Secretary (a man) Resignation of one Director Of Property Co and one Secretary (a man)
Registry Jan 17, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 20, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 20, 2005 Resignation of a director Resignation of a director
Registry Dec 20, 2005 Appointment of a director Appointment of a director
Registry Dec 20, 2005 Appointment of a director 5622... Appointment of a director 5622...
Registry Dec 20, 2005 Resignation of a director Resignation of a director
Registry Dec 13, 2005 Company name change Company name change
Registry Dec 13, 2005 Change of name certificate Change of name certificate
Registry Dec 6, 2005 Two appointments: 2 men Two appointments: 2 men
Registry Dec 6, 2005 Resignation of one Limited Company and one Director Resignation of one Limited Company and one Director
Registry Nov 15, 2005 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)