Date | Description |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES |
2023-06-07 |
delete address THE HAYBARN HILL FARM BARNS STRATFORD ROAD WOOTTON WAWEN HENLEY IN ARDEN WEST MIDLANDS B95 6DE |
2023-06-07 |
insert address THE APPLESTORE HILL FARM BARNS, STRATFORD ROAD WOOTTON WAWEN HENLEY-IN-ARDEN ENGLAND B95 6DE |
2023-06-07 |
update registered_address |
2023-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2023 FROM
THE HAYBARN HILL FARM BARNS STRATFORD ROAD
WOOTTON WAWEN
HENLEY IN ARDEN
WEST MIDLANDS
B95 6DE |
2023-05-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL ANTHONY MITCHELL / 11/05/2023 |
2023-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-10-07 |
delete company_previous_name BROOMCO (1598) LIMITED |
2018-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-19 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-07-01 => 2015-07-01 |
2015-10-07 |
update returns_next_due_date 2015-07-29 => 2016-07-29 |
2015-09-01 |
update statutory_documents 01/07/15 FULL LIST |
2015-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MITCHELL / 01/09/2015 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-31 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-01 => 2014-07-01 |
2014-09-07 |
update returns_next_due_date 2014-07-29 => 2015-07-29 |
2014-08-15 |
update statutory_documents 01/07/14 FULL LIST |
2014-04-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CPBIGWOOD MANAGEMENT LLP |
2014-04-07 |
delete address 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS ENGLAND B3 1JJ |
2014-04-07 |
insert address THE HAYBARN HILL FARM BARNS STRATFORD ROAD WOOTTON WAWEN HENLEY IN ARDEN WEST MIDLANDS B95 6DE |
2014-04-07 |
update registered_address |
2014-03-20 |
update statutory_documents SECRETARY APPOINTED PAUL ANTHONY MITCHELL |
2014-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2014 FROM
45 SUMMER ROW
BIRMINGHAM
WEST MIDLANDS
B3 1JJ
ENGLAND |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-01 => 2013-07-01 |
2013-08-01 |
update returns_next_due_date 2013-07-29 => 2014-07-29 |
2013-07-01 |
update statutory_documents 01/07/13 FULL LIST |
2013-06-26 |
update reg_address_care_of CPBIGWOOD MANAGEMENT LLP => null |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 98000 - Residents property management |
2013-06-21 |
update returns_last_madeup_date 2011-07-01 => 2012-07-01 |
2013-06-21 |
update returns_next_due_date 2012-07-29 => 2013-07-29 |
2013-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2013 FROM
C/O CPBIGWOOD MANAGEMENT LLP
45 SUMMER ROW
BIRMINGHAM
WEST MIDLANDS
B3 1JJ
ENGLAND |
2012-09-13 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-03 |
update statutory_documents 01/07/12 FULL LIST |
2012-05-28 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CPBIGWOOD MANAGEMENT LLP / 28/05/2012 |
2012-05-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BIGWOOD ASSOCIATES LIMITED |
2012-04-24 |
update statutory_documents CORPORATE SECRETARY APPOINTED CPBIGWOOD MANAGEMENT LLP |
2012-04-17 |
update statutory_documents CORPORATE SECRETARY APPOINTED CPBIGWOOD MANAGEMENT LLP |
2012-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2012 FROM
C/O 3 UNION STREET
STRATFORD UPON AVON
WARWICKSHIRE
CV37 6QT |
2012-03-07 |
update statutory_documents TERMINATE SEC APPOINTMENT |
2011-11-17 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-04 |
update statutory_documents 01/07/11 FULL LIST |
2010-12-15 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-14 |
update statutory_documents 01/07/10 FULL LIST |
2010-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MITCHELL / 01/07/2010 |
2010-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANNE KENT / 01/07/2010 |
2010-07-14 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIGWOOD ASSOCIATES LIMITED / 01/07/2010 |
2009-07-13 |
update statutory_documents RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
2009-06-22 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-07-04 |
update statutory_documents RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS |
2008-06-19 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-07-17 |
update statutory_documents RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS |
2007-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2006-07-04 |
update statutory_documents RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS |
2006-06-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-19 |
update statutory_documents SECRETARY RESIGNED |
2006-06-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-08-15 |
update statutory_documents RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS |
2005-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/05 FROM:
THE BYRE
HILL FARM BARNS STRATFORD ROAD
WOOTTON WAWEN
WEST MIDLANDS B95 6DE |
2005-04-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-28 |
update statutory_documents SECRETARY RESIGNED |
2005-02-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-09-15 |
update statutory_documents RETURN MADE UP TO 01/07/04; NO CHANGE OF MEMBERS |
2004-01-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-06-26 |
update statutory_documents RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS |
2003-01-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2002-09-25 |
update statutory_documents RETURN MADE UP TO 01/07/02; NO CHANGE OF MEMBERS |
2002-02-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-02-04 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-04 |
update statutory_documents SECRETARY RESIGNED |
2002-01-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-07-13 |
update statutory_documents RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS |
2001-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-07-17 |
update statutory_documents RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS |
1999-12-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
1999-12-22 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 03/12/99 |
1999-07-21 |
update statutory_documents RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS |
1998-08-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99 |
1998-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-08-19 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-08-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-08-19 |
update statutory_documents ALTER MEM AND ARTS 14/08/98 |
1998-08-14 |
update statutory_documents COMPANY NAME CHANGED
BROOMCO (1598) LIMITED
CERTIFICATE ISSUED ON 14/08/98 |
1998-07-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |