AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 31st May 2021.
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 076633830012, created on Thursday 12th November 2020
filed on: 30th, November 2020
| mortgage
|
Free Download
(34 pages)
|
TM01 |
Director appointment termination date: Saturday 31st October 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076633830010, created on Tuesday 16th June 2020
filed on: 18th, June 2020
| mortgage
|
Free Download
(34 pages)
|
MR04 |
Charge 076633830008 satisfaction in full.
filed on: 18th, June 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076633830009, created on Tuesday 16th June 2020
filed on: 18th, June 2020
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 076633830011, created on Tuesday 16th June 2020
filed on: 18th, June 2020
| mortgage
|
Free Download
(34 pages)
|
MR04 |
Charge 076633830007 satisfaction in full.
filed on: 18th, June 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
|
AD02 |
Location of register of charges has been changed from Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ England to Northern Echo Arena Neasham Road Darlington DL2 1DL at an unknown date
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
MR04 |
Charge 076633830004 satisfaction in full.
filed on: 3rd, April 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 076633830005 satisfaction in full.
filed on: 3rd, April 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 076633830006 satisfaction in full.
filed on: 3rd, April 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076633830008, created on Wednesday 27th March 2019
filed on: 1st, April 2019
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 076633830007, created on Wednesday 27th March 2019
filed on: 29th, March 2019
| mortgage
|
Free Download
(69 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 076633830006, created on Thursday 18th January 2018
filed on: 24th, January 2018
| mortgage
|
Free Download
(64 pages)
|
MR01 |
Registration of charge 076633830004, created on Thursday 18th January 2018
filed on: 19th, January 2018
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 076633830005, created on Thursday 18th January 2018
filed on: 19th, January 2018
| mortgage
|
Free Download
(33 pages)
|
AP01 |
New director appointment on Wednesday 12th April 2017.
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 12th April 2017
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 076633830003 satisfaction in full.
filed on: 12th, April 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 076633830002 satisfaction in full.
filed on: 12th, April 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 076633830003, created on Friday 25th November 2016
filed on: 12th, December 2016
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 076633830002, created on Friday 25th November 2016
filed on: 12th, December 2016
| mortgage
|
Free Download
(15 pages)
|
MR04 |
Charge 076633830001 satisfaction in full.
filed on: 3rd, December 2016
| mortgage
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 27th July 2016.
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, August 2016
| resolution
|
Free Download
(37 pages)
|
AD02 |
Location of register of charges has been changed from Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ England to Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ at an unknown date
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 9th June 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 5th May 2016
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076633830001, created on Monday 29th February 2016
filed on: 16th, March 2016
| mortgage
|
Free Download
(15 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 9th June 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 3rd July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 9th June 2014 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 25th July 2014
capital
|
|
AA01 |
Current accounting period shortened to Saturday 31st May 2014, originally was Monday 30th June 2014.
filed on: 8th, May 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 15th January 2014
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 9th June 2013 with full list of members
filed on: 20th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
is the capital in company's statement on Friday 20th September 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, April 2013
| resolution
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 12th April 2013 from 118 Coniscliffe Road Darlington Durham DL3 7RW
filed on: 12th, April 2013
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 17th December 2012
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 17th December 2012.
filed on: 17th, December 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 17th December 2012
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 17th December 2012.
filed on: 17th, December 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 17th December 2012.
filed on: 17th, December 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 17th December 2012 from 118 Coniscliffe Road Darlington Co Durham DL3 7RW
filed on: 17th, December 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 6th November 2012 from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom
filed on: 6th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 9th June 2012 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 13th June 2012 director's details were changed
filed on: 14th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 13th June 2012 director's details were changed
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 28th May 2012 from Park Hall Middleton St George Hospital Darlington County Durham DL2 1TS United Kingdom
filed on: 28th, May 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed broomco (4238) LIMITEDcertificate issued on 04/07/11
filed on: 4th, July 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Friday 1st July 2011
change of name
|
|
CONNOT |
Change of name notice
filed on: 4th, July 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, June 2011
| incorporation
|
Free Download
(50 pages)
|