BROOMLAW DEVELOPMENTS LTD

Company Documents

DateDescription
05/01/165 January 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 APPLICATION FOR STRIKING-OFF

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/03/151 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/05/1426 May 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/05/138 May 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/03/122 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

30/07/1130 July 2011 DISS40 (DISS40(SOAD))

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM
89 WHITEHALL ROAD
GATESHEAD
TYNE AND WEAR
NE8 4ER

View Document

27/07/1127 July 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

21/06/1121 June 2011 FIRST GAZETTE

View Document

28/10/1028 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/03/1026 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/05/0914 May 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM
J32 THE AVENUES
11TH AVENUE NORTH
TEAM VALLEY
GATESHEAD
NE11 0NJ

View Document

11/12/0811 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/04/0817 April 2008 RETURN MADE UP TO 19/02/08; NO CHANGE OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM:
UNIT 3 &5 KINGSWAY HOUSE
KINGSWAY SOUTH TEAM VALLEY
GATESHEAD
TYNE AND WEAR NE11 0HW

View Document

13/02/0413 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0413 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0413 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 REGISTERED OFFICE CHANGED ON 03/11/03 FROM:
1 SEAFORD ROAD
SALFORD
MANCHESTER
M6 6AS

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 SECRETARY RESIGNED

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM:
39A LEICESTER ROAD
SALFORD
MANCHESTER
M7 4AS

View Document

19/02/0319 February 2003 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