BROOMY FIELDS MANAGEMENT LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewRegistered office address changed from PO Box WS15 4QQ Stables Barn Hay Lane Rugeley Staffordshire WS15 4QQ United Kingdom to Stables Barn Hay Lane Rugeley WS15 4QQ on 2025-06-20

View Document

28/05/2528 May 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

16/02/2516 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

22/04/2422 April 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

23/06/2323 June 2023 Micro company accounts made up to 2023-02-28

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/10/226 October 2022 Micro company accounts made up to 2022-02-28

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-22 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

31/12/2131 December 2021 Termination of appointment of Andrew Martin Ward as a director on 2021-12-31

View Document

31/12/2131 December 2021 Appointment of Mr Sean Anthony Howarth as a director on 2021-12-31

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/03/1913 March 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR PAUL JOHN HODGKISS

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GILES

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA ELIZABETH BARNES

View Document

03/03/183 March 2018 REGISTERED OFFICE CHANGED ON 03/03/2018 FROM FORGE COTTAGE HAY LANE RUGELEY STAFFORDSHIRE WS15 4QQ

View Document

03/03/183 March 2018 CESSATION OF ELIZABETH ANN GILES AS A PSC

View Document

24/10/1724 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR THOMAS JAMES LAWSON FREEMAN

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MRS PAMELA ELIZABETH BARNES

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN GILES / 01/11/2016

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED ANDREW MARTIN WARD

View Document

21/08/1621 August 2016 APPOINTMENT TERMINATED, SECRETARY CAROLE WILLIAMS

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM BROOMY LODGE BROOMYFIELDS HAY LANE RUGELEY WS15 4QU

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP STEVENS

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP STEVENS

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR JONOTHAN OSBORNE

View Document

30/03/1630 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

14/05/1514 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

04/03/154 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED JONOTHAN OSBORNE

View Document

18/03/1418 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DOVESTON

View Document

14/11/1314 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

02/08/132 August 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROLE MAXINE JONES / 09/07/2013

View Document

01/03/131 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MRS ELIZABETH ANN GILES

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR

View Document

16/04/1216 April 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED PHILIP STEVENS

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARTER

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

05/04/115 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

28/04/1028 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

15/04/0915 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

05/09/085 September 2008 DIRECTOR APPOINTED JAMES LEONARD KENNETH TAYLOR

View Document

04/08/084 August 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 26/02/07; NO CHANGE OF MEMBERS

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 38 BENNETTS HILL BIRMINGHAM WEST MIDLANDS B2 5SN

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 SECRETARY RESIGNED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 137A WORCESTER ROAD HAGLEY STOURBRIDGE WORCESTERSHIRE DY9 0NW

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 137A WORCESTER ROAD HAGLEY STOURBRIDGE WORCESTERSHIRE DY9 0NW

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 38 BENNETTS HILL BIRMINGHAM B2 5SN

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

19/08/0519 August 2005 NEW SECRETARY APPOINTED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 FIRST GAZETTE

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 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