AA |
Full accounts data made up to Sunday 1st January 2023
filed on: 17th, July 2023
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts data made up to Sunday 2nd January 2022
filed on: 9th, May 2022
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to Sunday 3rd January 2021
filed on: 29th, April 2021
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts data made up to Sunday 29th December 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to Sunday 30th December 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director appointment on Wednesday 31st January 2018.
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Monday 31st December 2018. Originally it was Wednesday 31st October 2018
filed on: 16th, February 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor Colmore Court 9 Colmore Row Birmingham B3 2BJ. Change occurred on Friday 16th February 2018. Company's previous address: Oak House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ.
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 13th, February 2018
| resolution
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Tuesday 31st October 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(13 pages)
|
AA |
Full accounts data made up to Monday 31st October 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th March 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 6th April 2016
capital
|
|
AA |
Full accounts data made up to Saturday 31st October 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Saturday 31st October 2015
filed on: 14th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 23rd April 2015.
filed on: 6th, May 2015
| officers
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th March 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Friday 31st October 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(11 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, November 2014
| incorporation
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 16th March 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Thursday 31st October 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(11 pages)
|
CERTNM |
Company name changed jenny projects LIMITEDcertificate issued on 21/06/13
filed on: 21st, June 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 21st, June 2013
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 15th April 2013.
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th March 2013
filed on: 10th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Wednesday 31st October 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(11 pages)
|
AA |
Full accounts data made up to Monday 31st October 2011
filed on: 16th, July 2012
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Wednesday 11th July 2012 director's details were changed
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 12th July 2012
filed on: 12th, July 2012
| officers
|
Free Download
(1 page)
|
CH03 |
On Wednesday 11th July 2012 secretary's details were changed
filed on: 12th, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th March 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(5 pages)
|
AP02 |
Appointment (date: Wednesday 4th January 2012) of a member
filed on: 4th, January 2012
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's details were changed on Monday 29th June 2009
filed on: 4th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 7th October 2011
filed on: 7th, October 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th March 2011
filed on: 28th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Sunday 31st October 2010
filed on: 16th, March 2011
| accounts
|
Free Download
(12 pages)
|
AA |
Full accounts data made up to Saturday 31st October 2009
filed on: 13th, July 2010
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 16th March 2010
filed on: 25th, March 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 30th November 2009.
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 30th November 2009.
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Tuesday 30th June 2009 (was Saturday 31st October 2009).
filed on: 20th, November 2009
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/08/2009 from enterprise house 28 parkway deeside industrial park deeside flintshire CH5 2NS
filed on: 19th, August 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 28th July 2009 - Annual return with full member list
filed on: 28th, July 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Thursday 16th July 2009 Secretary appointed
filed on: 16th, July 2009
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2008
filed on: 16th, July 2009
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed mclean projects LIMITEDcertificate issued on 15/07/09
filed on: 14th, July 2009
| change of name
|
Free Download
(2 pages)
|
288a |
On Tuesday 24th February 2009 Director appointed
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On Friday 12th December 2008 Appointment terminated director
filed on: 12th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On Monday 15th September 2008 Appointment terminated secretary
filed on: 15th, September 2008
| officers
|
Free Download
(2 pages)
|
363a |
Period up to Wednesday 27th August 2008 - Annual return with full member list
filed on: 27th, August 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On Monday 21st July 2008 Appointment terminated director
filed on: 21st, July 2008
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 30th June 2007
filed on: 28th, April 2008
| accounts
|
Free Download
(14 pages)
|
363a |
Period up to Wednesday 12th September 2007 - Annual return with full member list
filed on: 12th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Wednesday 12th September 2007 - Annual return with full member list
filed on: 12th, September 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 30th June 2006
filed on: 15th, February 2007
| accounts
|
Free Download
(12 pages)
|
AA |
Full accounts data made up to Friday 30th June 2006
filed on: 15th, February 2007
| accounts
|
Free Download
(12 pages)
|
288b |
On Wednesday 15th November 2006 Director resigned
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 15th November 2006 Director resigned
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 25th October 2006 Director resigned
filed on: 25th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 25th October 2006 Director resigned
filed on: 25th, October 2006
| officers
|
Free Download
(1 page)
|
363s |
Period up to Monday 26th June 2006 - Annual return with full member list
filed on: 26th, June 2006
| annual return
|
Free Download
(8 pages)
|
363s |
Period up to Monday 26th June 2006 - Annual return with full member list
filed on: 26th, June 2006
| annual return
|
Free Download
(8 pages)
|
225 |
Accounting reference date extended from 31/03/06 to 30/06/06
filed on: 3rd, March 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/06 to 30/06/06
filed on: 3rd, March 2006
| accounts
|
Free Download
(1 page)
|
288a |
On Tuesday 19th July 2005 New director appointed
filed on: 19th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 19th July 2005 New director appointed
filed on: 19th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 12th July 2005 New director appointed
filed on: 12th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 12th July 2005 New director appointed
filed on: 12th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 12th July 2005 New secretary appointed
filed on: 12th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 12th July 2005 Director resigned
filed on: 12th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 12th July 2005 New director appointed
filed on: 12th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 12th July 2005 Secretary resigned;director resigned
filed on: 12th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 12th July 2005 Director resigned
filed on: 12th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 12th July 2005 New director appointed
filed on: 12th, July 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/07/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
filed on: 12th, July 2005
| address
|
Free Download
(1 page)
|
288a |
On Tuesday 12th July 2005 New director appointed
filed on: 12th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 12th July 2005 New director appointed
filed on: 12th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 12th July 2005 New secretary appointed
filed on: 12th, July 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/07/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
filed on: 12th, July 2005
| address
|
Free Download
(1 page)
|
288b |
On Tuesday 12th July 2005 Secretary resigned;director resigned
filed on: 12th, July 2005
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed broomco (3733) LIMITEDcertificate issued on 20/04/05
filed on: 20th, April 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed broomco (3733) LIMITEDcertificate issued on 20/04/05
filed on: 20th, April 2005
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, March 2005
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 16th, March 2005
| incorporation
|
Free Download
(19 pages)
|