THE BROOMFIELD GROUP LTD

Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

15/12/2315 December 2023 Registration of charge 087047920012, created on 2023-12-14

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Registration of charge 087047920011, created on 2022-10-26

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 59 KING STREET DARLASTON WEST MIDLANDS WS10 8DE

View Document

19/06/2019 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 087047920007

View Document

30/01/2030 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

02/12/192 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087047920005

View Document

02/12/192 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087047920006

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

08/01/198 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087047920001

View Document

08/01/198 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087047920002

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087047920004

View Document

11/10/1811 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087047920003

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR MAX JAMES HUGHES / 09/10/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX JAMES HUGHES / 09/10/2018

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087047920002

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087047920001

View Document

30/01/1830 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016

View Document

09/10/159 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

20/05/1520 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

25/02/1525 February 2015 COMPANY NAME CHANGED UPVC WINDOWS AND DOORS LTD CERTIFICATE ISSUED ON 25/02/15

View Document

07/10/147 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

25/09/1325 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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