Date | Description |
2025-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/25, NO UPDATES |
2025-01-15 |
update statutory_documents DIRECTOR APPOINTED MRS ANITA SUZANNE HARRIS |
2025-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN COCLIFF |
2024-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL NOLAN |
2024-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/24, NO UPDATES |
2024-04-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/23 |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/23, NO UPDATES |
2023-04-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2022-08-08 |
delete company_previous_name BROOMCO (2935) LIMITED |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-05-07 |
delete sic_code 43210 - Electrical installation |
2019-05-07 |
insert sic_code 99999 - Dormant Company |
2019-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
2016-05-14 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-14 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-14 |
update returns_last_madeup_date 2015-04-17 => 2016-04-17 |
2016-05-14 |
update returns_next_due_date 2016-05-15 => 2017-05-15 |
2016-04-21 |
update statutory_documents 17/04/16 FULL LIST |
2016-04-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-06-10 |
update returns_last_madeup_date 2014-04-16 => 2015-04-17 |
2015-06-10 |
update returns_next_due_date 2015-05-14 => 2016-05-15 |
2015-05-07 |
update statutory_documents 17/04/15 FULL LIST |
2014-08-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISON WEST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-07 |
update returns_last_madeup_date 2013-04-16 => 2014-04-16 |
2014-05-07 |
update returns_next_due_date 2014-05-14 => 2015-05-14 |
2014-04-17 |
update statutory_documents 16/04/14 FULL LIST |
2014-04-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2013-09-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON TAYLOR FOSTER / 20/09/2013 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-04-16 => 2013-04-16 |
2013-06-25 |
update returns_next_due_date 2013-05-14 => 2014-05-14 |
2013-04-16 |
update statutory_documents 16/04/13 FULL LIST |
2013-03-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2012-05-31 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VOLKER WESSELS UK LIMITED / 21/05/2012 |
2012-04-16 |
update statutory_documents 16/04/12 FULL LIST |
2012-02-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2011-12-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JEFFREY COCLIFF / 19/12/2011 |
2011-12-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON TAYLOR FOSTER / 19/12/2011 |
2011-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL WILKINS / 19/12/2011 |
2011-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOWARD NOLAN / 19/12/2011 |
2011-04-20 |
update statutory_documents 16/04/11 FULL LIST |
2011-02-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2010-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-07-08 |
update statutory_documents DIRECTOR APPOINTED ANDREW MICHAEL WILKINS |
2010-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR |
2010-04-21 |
update statutory_documents 16/04/10 FULL LIST |
2010-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRENVILLE EDWARDS |
2010-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MITCHELL |
2009-12-15 |
update statutory_documents DIRECTOR APPOINTED PAUL HOWARD NOLAN |
2009-12-15 |
update statutory_documents DIRECTOR APPOINTED STEPHEN JEFFREY COCLIFF |
2009-11-24 |
update statutory_documents ADOPT ARTICLES 13/11/2009 |
2009-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-06-15 |
update statutory_documents DIRECTOR APPOINTED VOLKER WESSELS UK LIMITED |
2009-04-16 |
update statutory_documents RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
2009-03-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-02-27 |
update statutory_documents COMPANY NAME CHANGED GRANTRAIL SIGNALLING LIMITED
CERTIFICATE ISSUED ON 27/02/09 |
2009-02-17 |
update statutory_documents SECRETARY APPOINTED ALISON TAYLOR FOSTER |
2009-02-17 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY RICHARD TAYLOR |
2009-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2009 FROM
1 CAROLINA COURT LAKESIDE
DONCASTER
SOUTH YORKSHIRE
DN4 5RA |
2008-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-04-22 |
update statutory_documents RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS |
2008-04-07 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED RICHARD JOHN TAYLOR |
2008-04-07 |
update statutory_documents DIRECTOR APPOINTED STEPHEN ALEXANDER MITCHELL |
2008-04-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KEITH EATON |
2007-09-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-19 |
update statutory_documents RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS |
2006-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-05 |
update statutory_documents RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS |
2005-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-06-01 |
update statutory_documents RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS |
2004-09-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-05-15 |
update statutory_documents RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS |
2003-09-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2003-04-25 |
update statutory_documents RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS |
2002-07-21 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02 |
2002-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/02 FROM:
FOUNTAIN PRECINCT
BALM GREEN
SHEFFIELD
SOUTH YORKSHIRE S1 1RZ |
2002-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-07-17 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-07-15 |
update statutory_documents COMPANY NAME CHANGED
BROOMCO (2935) LIMITED
CERTIFICATE ISSUED ON 15/07/02 |
2002-04-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |