BROOMFORD VANGE LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Final Gazette dissolved following liquidation

View Document

23/01/2523 January 2025 Final Gazette dissolved following liquidation

View Document

23/10/2423 October 2024 Return of final meeting in a members' voluntary winding up

View Document

07/06/247 June 2024 Appointment of Jennifer Elizabeth Lambkin as a director on 2024-05-31

View Document

04/06/244 June 2024 Termination of appointment of Jennifer Elizabeth Lambkin as a director on 2024-05-31

View Document

31/05/2431 May 2024 Termination of appointment of Duncan Alan Scott as a director on 2024-05-31

View Document

19/12/2319 December 2023 Declaration of solvency

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Appointment of a voluntary liquidator

View Document

19/12/2319 December 2023 Resolutions

View Document

12/12/2312 December 2023 Satisfaction of charge 056971680002 in full

View Document

17/10/2317 October 2023 Appointment of Jennifer Elizabeth Lambkin as a director on 2023-10-04

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

14/12/2214 December 2022

View Document

14/12/2214 December 2022

View Document

14/12/2214 December 2022 Statement of capital on 2022-12-14

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Resolutions

View Document

29/11/2229 November 2022 Appointment of Mr Jose Gabriel Caballero Martinez as a director on 2022-11-29

View Document

29/11/2229 November 2022 Termination of appointment of Lisa Ann Katherine Minns as a director on 2022-11-29

View Document

29/11/2229 November 2022 Termination of appointment of Daniel Stephen Park as a director on 2022-11-29

View Document

29/11/2229 November 2022 Appointment of Mr Nicholas Porter as a director on 2022-11-29

View Document

29/11/2229 November 2022 Appointment of Mr Duncan Alan Scott as a director on 2022-11-29

View Document

28/09/2228 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

06/04/226 April 2022 Termination of appointment of Guy Charles Gusterson as a director on 2022-03-31

View Document

06/04/226 April 2022 Appointment of Lisa Ann Katherine Minns as a director on 2022-03-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

17/12/2117 December 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

28/09/2128 September 2021 Registration of charge 056971680002, created on 2021-09-16

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR ANDREW TAYLOR

View Document

12/02/1512 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM
SIR STANLEY CLARKE HOUSE 7 RIDGEWAY, QUINTON BUSINESS PARK
QUINTON
BIRMINGHAM
B32 1AF

View Document

31/07/1431 July 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

12/02/1412 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

11/06/1311 June 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

12/02/1312 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALDER OLIVER / 03/02/2013

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALEX SEDDON / 03/02/2013

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD DUNN / 03/02/2013

View Document

23/10/1223 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/08/1231 August 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

28/03/1228 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES EGAN

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MR TIMOTHY ALEX SEDDON

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, SECRETARY JAMES EGAN

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MR MICHAEL EDWARD DUNN

View Document

20/02/1220 February 2012 PREVSHO FROM 31/03/2012 TO 30/11/2011

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/11/114 November 2011 AUDITOR'S RESIGNATION

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED MR WILLIAM ALDER OLIVER

View Document

17/08/1117 August 2011 CORPORATE SECRETARY APPOINTED ST. MODWEN CORPORATE SERVICES LIMITED

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAYNE EGAN

View Document

23/02/1123 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

06/12/106 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM ST PAUL'S HOUSE WARWICK LANE LONDON EC4M 7BP

View Document

19/02/1019 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE PATRICIA EGAN / 19/01/2010

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MICHAEL EGAN / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL EGAN / 01/10/2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

07/02/087 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: G OFFICE CHANGED 29/03/06 57 LONDON ROAD ENFIELD MIDDX EN2 6SW

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company