Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Broomco (804) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2019)
  • 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

Financials

Last balance sheet date2019-12-31
Trade Debtors£394,093 +84.98%
Employees£0 0%
Total assets£323,479 -0.41%

Details

Company type Private Limited Company, Active
Company Number 02960622
Record last updated Wednesday, October 16, 2013 2:55:50 AM UTC
Official Address 82 St John Street Bunhill
There are 896 companies registered at this street
Locality Bunhilllondon
Region IslingtonLondon, England
Postal Code EC1M4JN
Sector Development of building projects

Charts

Visits

BROOMCO (804) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-62024-92025-301

Directors

Document Type Publication date Download link
Registry Aug 19, 2013 Annual return Annual return
Financials Jun 25, 2013 Annual accounts Annual accounts
Financials Oct 2, 2012 Annual accounts 2960... Annual accounts 2960...
Registry Aug 29, 2012 Annual return Annual return
Registry Jan 6, 2012 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jan 6, 2012 Change of particulars for secretary Change of particulars for secretary
Registry Jan 5, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Oct 6, 2011 Annual accounts Annual accounts
Registry Aug 19, 2011 Annual return Annual return
Registry Nov 23, 2010 Auditor's letter of resignation Auditor's letter of resignation
Financials Oct 5, 2010 Annual accounts Annual accounts
Registry Aug 19, 2010 Annual return Annual return
Registry Jul 15, 2010 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 Jul 15, 2010 Statement of satisfaction in full or in part of mortgage or charge 2960... Statement of satisfaction in full or in part of mortgage or charge 2960...
Registry Jul 15, 2010 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 Dec 19, 2009 Statement of satisfaction in full or in part of mortgage or charge 2960... Statement of satisfaction in full or in part of mortgage or charge 2960...
Registry Nov 19, 2009 Change of particulars for director Change of particulars for director
Financials Oct 27, 2009 Annual accounts Annual accounts
Registry Sep 25, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 19, 2009 Annual return Annual return
Registry Jul 21, 2009 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 Aug 19, 2008 Annual return Annual return
Financials May 16, 2008 Annual accounts Annual accounts
Financials Nov 9, 2007 Annual accounts 2960... Annual accounts 2960...
Registry Aug 21, 2007 Annual return Annual return
Financials Oct 26, 2006 Annual accounts Annual accounts
Registry Aug 21, 2006 Annual return Annual return
Registry Jan 3, 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 12, 2005 Annual return Annual return
Financials Sep 21, 2005 Annual accounts Annual accounts
Financials Feb 5, 2005 Annual accounts 2960... Annual accounts 2960...
Registry Oct 28, 2004 Annual return Annual return
Registry Oct 27, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Financials Nov 3, 2003 Annual accounts Annual accounts
Registry Sep 9, 2003 Annual return Annual return
Registry May 2, 2003 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 May 2, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 2960... Declaration of satisfaction in full or in part of a mortgage or charge 2960...
Financials Oct 8, 2002 Annual accounts Annual accounts
Registry Sep 2, 2002 Annual return Annual return
Registry Nov 1, 2001 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Financials Nov 1, 2001 Annual accounts Annual accounts
Registry Sep 3, 2001 Annual return Annual return
Registry Nov 24, 2000 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Financials Nov 24, 2000 Annual accounts Annual accounts
Registry Nov 1, 2000 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Oct 16, 2000 Annual return Annual return
Registry Dec 2, 1999 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Financials Dec 2, 1999 Annual accounts Annual accounts
Registry Dec 1, 1999 Annual return Annual return
Registry Oct 11, 1999 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Feb 8, 1999 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Financials Jan 4, 1999 Annual accounts Annual accounts
Registry Nov 4, 1998 Annual return Annual return
Registry Aug 19, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 12, 1998 Particulars of a mortgage or charge 2960... Particulars of a mortgage or charge 2960...
Financials Oct 13, 1997 Annual accounts Annual accounts
Registry Sep 8, 1997 Annual return Annual return
Registry Sep 5, 1997 Resignation of a director Resignation of a director
Registry Sep 1, 1997 Resignation of one Property Manager and one Director (a man) Resignation of one Property Manager and one Director (a man)
Registry Aug 29, 1997 Appointment of a director Appointment of a director
Registry Aug 22, 1997 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Aug 15, 1997 Appointment of a man as Director and Property Manager Appointment of a man as Director and Property Manager
Registry Jun 6, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 24, 1997 Particulars of a mortgage or charge 2960... Particulars of a mortgage or charge 2960...
Registry May 24, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 24, 1997 Particulars of a mortgage or charge 2960... Particulars of a mortgage or charge 2960...
Registry May 23, 1997 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 14, 1997 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Financials Dec 20, 1996 Annual accounts Annual accounts
Registry Aug 27, 1996 Annual return Annual return
Registry Sep 6, 1995 Annual return 2960... Annual return 2960...
Registry Apr 12, 1995 Notice of accounting reference date Notice of accounting reference date
Registry Oct 21, 1994 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 21, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 21, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 21, 1994 Director resigned, new director appointed 2960... Director resigned, new director appointed 2960...
Registry Oct 19, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 18, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 11, 1994 Alter mem and arts Alter mem and arts
Registry Sep 29, 1994 Company name change Company name change
Registry Sep 29, 1994 Two appointments: 2 men Two appointments: 2 men
Registry Sep 29, 1994 Resignation of one Nominee Director Resignation of one Nominee Director
Registry Sep 28, 1994 Change of name certificate Change of name certificate
Registry Aug 19, 1994 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)