Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22 |
2022-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES |
2022-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MALACHY MCGUINNESS / 31/03/2022 |
2022-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCGUINNESS / 31/03/2022 |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/21 |
2021-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, NO UPDATES |
2021-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCGUINNESS / 19/07/2021 |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-02-07 |
update num_mort_charges 1 => 2 |
2021-02-07 |
update num_mort_outstanding 1 => 2 |
2021-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/20 |
2021-01-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038641190002 |
2020-12-21 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MCGUINNESS |
2020-12-18 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MCGUINNESS |
2020-12-18 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP MCGUINNESS |
2020-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MCGUINNESS / 18/12/2020 |
2020-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-03-07 |
delete company_previous_name BROOMCO (1960) LIMITED |
2019-12-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-12-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/19 |
2019-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
2019-07-08 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/07/2019 |
2019-07-03 |
update statutory_documents CESSATION OF GERARD MALACHY MCGUINNESS AS A PSC |
2019-01-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-01-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-12-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/18 |
2018-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
2018-07-05 |
update statutory_documents SECRETARY APPOINTED MR DAVID MICHAEL SMITH |
2018-06-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SANDRA SMART |
2018-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIA MELNYK |
2018-05-17 |
update statutory_documents SECRETARY APPOINTED MS SANDRA SMART |
2018-05-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID SMITH |
2018-04-05 |
update statutory_documents SECRETARY APPOINTED MR DAVID MICHAEL SMITH |
2018-04-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SANDRA SMART |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17 |
2017-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
2017-07-13 |
update statutory_documents DIRECTOR APPOINTED MS MARIA MARGARET MELNYK |
2017-06-28 |
update statutory_documents ADOPT ARTICLES 22/06/2017 |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16 |
2016-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
2016-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MALACHY MCGUINNESS / 01/05/2015 |
2016-03-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS SANDRA BAXTER / 07/11/2015 |
2016-01-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-01-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/15 |
2015-11-07 |
update returns_last_madeup_date 2014-10-25 => 2015-10-25 |
2015-11-07 |
update returns_next_due_date 2015-11-22 => 2016-11-22 |
2015-10-29 |
update statutory_documents 25/10/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/14 |
2014-12-07 |
update returns_last_madeup_date 2013-10-25 => 2014-10-25 |
2014-12-07 |
update returns_next_due_date 2014-11-22 => 2015-11-22 |
2014-11-10 |
update statutory_documents 25/10/14 FULL LIST |
2014-09-04 |
update statutory_documents SECRETARY APPOINTED MISS SANDRA BAXTER |
2014-09-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT BAKER |
2014-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN ARMSTRONG |
2014-03-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-03-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13 |
2013-11-07 |
delete address LOWTON BUSINESS PARK NEWTON ROAD LOWTON WARRINGTON CHESHIRE UNITED KINGDOM WA3 2AP |
2013-11-07 |
insert address LOWTON BUSINESS PARK NEWTON ROAD LOWTON WARRINGTON CHESHIRE WA3 2AP |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-25 => 2013-10-25 |
2013-11-07 |
update returns_next_due_date 2013-11-22 => 2014-11-22 |
2013-10-25 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC |
2013-10-25 |
update statutory_documents 25/10/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-25 => 2012-10-25 |
2013-06-23 |
update returns_next_due_date 2012-11-22 => 2013-11-22 |
2013-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12 |
2012-10-26 |
update statutory_documents 25/10/12 FULL LIST |
2012-10-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES BAKER / 26/10/2011 |
2012-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11 |
2011-10-31 |
update statutory_documents 25/10/11 FULL LIST |
2011-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/10 |
2010-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2010 FROM
AUTOMATION HOUSE
NEWTON ROAD, LOWTON
WARRINGTON
CHESHIRE
WA3 2AP |
2010-10-26 |
update statutory_documents 25/10/10 FULL LIST |
2010-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/09 |
2009-10-26 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-26 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2009-10-26 |
update statutory_documents 25/10/09 FULL LIST |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MALACHY MCGUINNESS / 26/10/2009 |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ARMSTRONG / 26/10/2009 |
2009-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/08 |
2008-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERARD MCGUINNESS / 28/10/2008 |
2008-10-28 |
update statutory_documents RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
2008-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07 |
2007-11-06 |
update statutory_documents RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
2007-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-11-02 |
update statutory_documents RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
2006-08-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-01-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05 |
2006-01-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-01-06 |
update statutory_documents SECRETARY RESIGNED |
2006-01-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-11-02 |
update statutory_documents RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
2005-05-19 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-05-19 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-05-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-05-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-17 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-17 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-17 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-04-26 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-04 |
update statutory_documents RETURN MADE UP TO 25/10/04; CHANGE OF MEMBERS |
2004-12-08 |
update statutory_documents £ IC 191232/80982
02/12/04
£ SR 315000@.35=110250 |
2004-12-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04 |
2004-04-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03 |
2004-01-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-01-13 |
update statutory_documents RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
2003-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-03-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02 |
2002-11-01 |
update statutory_documents RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS |
2002-02-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01 |
2001-10-29 |
update statutory_documents RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS |
2001-10-11 |
update statutory_documents £ IC 188992/163967
13/09/01
£ SR 71500@.35=25025 |
2001-10-11 |
update statutory_documents £ IC 216257/188992
13/09/01
£ SR 77900@.35=27265 |
2001-08-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-07-20 |
update statutory_documents SECRETARY RESIGNED |
2001-03-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/00 |
2000-12-08 |
update statutory_documents SECRETARY RESIGNED |
2000-12-08 |
update statutory_documents RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS |
2000-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/04/00 |
2000-05-10 |
update statutory_documents S-DIV
03/03/00 |
2000-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/00 FROM:
FOUNTAIN PRECINCT
BALM GREEN
SHEFFIELD
SOUTH YORKSHIRE S1 1RZ |
2000-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-05-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-05-10 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-05-10 |
update statutory_documents NC INC ALREADY ADJUSTED
03/03/00 |
2000-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-10 |
update statutory_documents ADOPTARTICLES03/03/00 |
2000-03-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-14 |
update statutory_documents COMPANY NAME CHANGED
BROOMCO (1960) LIMITED
CERTIFICATE ISSUED ON 15/02/00 |
1999-10-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |