Fenn Wright And Manson Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 29, 2024)
  • 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 date2024-02-29
Trade Debtors£11 -172.73%
Employees£3 -66.67%

BROOMCO (4249) LIMITED

Details

Company type Private Limited Company, Active
Company Number 08002796
Record last updated Saturday, April 11, 2020 2:38:53 AM UTC
Official Address 3 Floor Metropolitan House Station Road Cheadle Hulme South
There are 67 companies registered at this street
Locality Cheadle Hulme South
Region Stockport, England
Postal Code SK87AZ
Sector Retail sale of clothing in specialised stores

Charts

Visits

FENN, WRIGHT AND MANSON LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-92025-6012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 3, 2020 Resignation of 2 people: one Director (a woman) Resignation of 2 people: one Director (a woman)
Registry Feb 28, 2020 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Apr 6, 2016 Appointment of a woman Appointment of a woman
Registry Apr 1, 2015 Appointment of a woman 8002... Appointment of a woman 8002...
Registry Feb 1, 2015 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Aug 7, 2014 Change of registered office address Change of registered office address
Registry Jul 14, 2014 Appointment of a woman as Director Appointment of a woman as Director
Financials Jul 11, 2014 Annual accounts Annual accounts
Registry Jun 19, 2014 Resignation of one Director Resignation of one Director
Registry Jun 13, 2014 Appointment of a woman as Director Appointment of a woman as Director
Registry Apr 17, 2014 Annual return Annual return
Registry Mar 5, 2014 Change of registered office address Change of registered office address
Registry Feb 21, 2014 Change of accounting reference date Change of accounting reference date
Registry Feb 10, 2014 Resignation of one Director Resignation of one Director
Registry Feb 1, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 7, 2013 Appointment of a woman as Director Appointment of a woman as Director
Registry Nov 7, 2013 Appointment of a woman as Director 8002... Appointment of a woman as Director 8002...
Registry Oct 1, 2013 Two appointments: 2 women,: 2 women Two appointments: 2 women,: 2 women
Registry May 7, 2013 Annual return Annual return
Registry Jun 28, 2012 Change of registered office address Change of registered office address
Registry Jun 19, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 19, 2012 Particulars of a mortgage or charge 8002... Particulars of a mortgage or charge 8002...
Registry May 11, 2012 Change of name certificate Change of name certificate
Registry May 11, 2012 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry May 11, 2012 Company name change Company name change
Registry May 11, 2012 Company name change 8002... Company name change 8002...
Registry Mar 22, 2012 Appointment of a man as Director Appointment of a man as Director
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)