C N BROOMHEAD LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

04/01/214 January 2021 REGISTERED OFFICE CHANGED ON 04/01/2021 FROM WITHINLEE WITHINLEE ROAD PRESTBURY MACCLESFIELD SK10 4AT ENGLAND

View Document

01/04/201 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 FIRST GAZETTE

View Document

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

20/12/1820 December 2018 PREVSHO FROM 29/06/2018 TO 31/03/2018

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/17

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 1 MACCLESFIELD ROAD WILMSLOW CHESHIRE SK9 1BZ

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

23/11/1723 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

23/11/1723 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

23/11/1723 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/11/1723 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/11/1723 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/11/1723 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/11/1723 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BROOMHEAD

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY BROOMHEAD

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, SECRETARY HILARY BROOMHEAD

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR ANDREW JOHN BROOMHEAD

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

02/05/172 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/06/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

15/01/1615 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 CURREXT FROM 30/12/2015 TO 29/06/2016

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 30/12/14

View Document

25/06/1525 June 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

13/01/1513 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/01/1328 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM BROOK GARAGE WILMSLOW ROAD, PRESTBURY MACCLESFIELD CHESHIRE SK10 4AL

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/01/1230 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

30/06/1130 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

24/07/0924 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: CENTRAL GARAGE LONDON RD ALDERLEY EDGE CHESHIRE SK9 7EE

View Document

18/01/0018 January 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/03/982 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/02/9721 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/02/9623 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/02/9410 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/01/936 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

20/08/9220 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/06/9217 June 1992 DIRECTOR RESIGNED

View Document

17/06/9217 June 1992 DIRECTOR RESIGNED

View Document

17/06/9217 June 1992 DIRECTOR RESIGNED

View Document

09/06/929 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/05/918 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9128 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9128 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9128 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9128 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9128 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9128 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9128 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/9120 February 1991 COMPANY NAME CHANGED ARTHUR ROYLE LIMITED CERTIFICATE ISSUED ON 21/02/91

View Document

05/12/905 December 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

25/01/9025 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

17/04/8917 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/8831 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

31/05/8831 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/05/8825 May 1988 ANNUAL ACCOUNTS MADE UP DATE 31/12/87

View Document

26/10/8726 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

16/10/8716 October 1987 ANNUAL ACCOUNTS MADE UP DATE 31/12/86

View Document

17/06/8717 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/01/875 January 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

05/01/875 January 1987 DIRECTOR RESIGNED

View Document

30/04/8630 April 1986 NEW DIRECTOR APPOINTED

View Document

22/01/8622 January 1986 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

25/06/8525 June 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

19/01/8319 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

04/11/824 November 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

20/10/8120 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

25/01/8025 January 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

03/02/773 February 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document


More Company Information