Company NameCompanion Care (Beckton) Limited
Company StatusActive
Company Number04220523
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 11 months ago)
Previous NameBroomco (2562) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameAlberto Iriarte Arciniega
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed16 October 2012(11 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address203 High Road
Chadwell Heath
Romford
England And Wales
RM6 6NY
Director NameMrs Kate Harrison
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(17 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pets At Home Limited Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameCompanion Care (Services) Limited (Corporation)
StatusCurrent
Appointed01 May 2014(12 years, 11 months after company formation)
Appointment Duration9 years, 12 months
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Hanforth
Cheshire
SK9 3RN
Director NameVets4Pets (Services) Limited (Corporation)
StatusCurrent
Appointed01 May 2014(12 years, 11 months after company formation)
Appointment Duration9 years, 12 months
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Secretary NameCompanion Care (Services) Limited (Corporation)
StatusCurrent
Appointed01 May 2014(12 years, 11 months after company formation)
Appointment Duration9 years, 12 months
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Hanforth
Cheshire
SK9 3RN
Director NameMs Jane Balmain
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(10 months, 1 week after company formation)
Appointment Duration12 years, 1 month (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home Limited Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameMr Hugh Maurice Lyall Cottle
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(10 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2004)
RoleChartered Accountant
Correspondence AddressBeach Trees Cottage
Well Lane
Mollington
Cheshire
CH1 6LD
Wales
Director NameMichael Warren Timbrell
Date of BirthApril 1976 (Born 48 years ago)
NationalityDual Brit Australian
StatusResigned
Appointed27 March 2002(10 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 09 October 2003)
RoleVeterinary Surgeon
Correspondence Address34 City Harbour
8 Selsden Way
London
E14 9GR
Secretary NameMr Hugh Maurice Lyall Cottle
NationalityBritish
StatusResigned
Appointed27 March 2002(10 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2004)
RoleChartered Accountant
Correspondence AddressBeach Trees Cottage
Well Lane
Mollington
Cheshire
CH1 6LD
Wales
Secretary NameLouise Ann Stonier
NationalityBritish
StatusResigned
Appointed30 April 2004(2 years, 11 months after company formation)
Appointment Duration10 years (resigned 01 May 2014)
RoleSolicitor
Correspondence AddressPets At Home, Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameMr Brian Michael Collins
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 01 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home Limited Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameFelix How-Leung Lai
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed17 August 2006(5 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 October 2012)
RoleVetinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 24
14 Umberston St
London
E1 1PY
Director NameLindsey Robinson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 2008)
RoleVetinary Surgeon
Correspondence AddressCobbins Bungalow
2 Cobbins Chase
Burnham On Crouch
Essex
CM0 8QF
Director NameLorenzo Carta
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed16 October 2012(11 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 February 2019)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressGateway Retail Park Clapsgate Lane
Beckton
Greater London
E6 6LG
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websiteccvets.co.uk

Location

Registered AddressC/O Pets At Home Limited Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

60 at £1Cc (Beckton) Newco LTD
50.00%
Ordinary A
60 at £1Companion Care Services LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£811,836
Gross Profit£636,910
Net Worth£152,646
Cash£140,331
Current Liabilities£59,371

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

4 October 2022Delivered on: 13 October 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
20 February 2019Delivered on: 20 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 October 2012Delivered on: 19 October 2012
Satisfied on: 7 December 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 March 2002Delivered on: 9 April 2002
Satisfied on: 23 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 January 2021Total exemption full accounts made up to 26 March 2020 (9 pages)
8 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 28 March 2019 (9 pages)
19 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
2 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
11 March 2019Appointment of Mrs Kate Harrison as a director on 20 February 2019 (2 pages)
11 March 2019Termination of appointment of Lorenzo Carta as a director on 20 February 2019 (1 page)
20 February 2019Registration of charge 042205230003, created on 20 February 2019 (35 pages)
10 January 2019Accounts for a small company made up to 29 March 2018 (15 pages)
7 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
15 December 2017Accounts for a small company made up to 30 March 2017 (14 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
28 December 2016Director's details changed for Lorenzo Carta on 28 December 2016 (2 pages)
28 December 2016Director's details changed for Lorenzo Carta on 28 December 2016 (2 pages)
22 December 2016Director's details changed for Lorenzo Carta on 22 December 2016 (2 pages)
22 December 2016Director's details changed for Lorenzo Carta on 22 December 2016 (2 pages)
22 December 2016Full accounts made up to 31 March 2016 (16 pages)
22 December 2016Full accounts made up to 31 March 2016 (16 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 120
(7 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 120
(7 pages)
15 December 2015Full accounts made up to 26 March 2015 (15 pages)
15 December 2015Full accounts made up to 26 March 2015 (15 pages)
7 December 2015Satisfaction of charge 2 in full (1 page)
7 December 2015Satisfaction of charge 2 in full (1 page)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 120
(7 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 120
(7 pages)
13 January 2015Full accounts made up to 27 March 2014 (14 pages)
13 January 2015Full accounts made up to 27 March 2014 (14 pages)
19 August 2014Appointment of Vets4Pets (Services) Limited as a director on 1 May 2014 (2 pages)
19 August 2014Termination of appointment of Jane Balmain as a director on 1 May 2014 (1 page)
19 August 2014Appointment of Companion Care (Services) Limited as a secretary on 1 May 2014 (2 pages)
19 August 2014Termination of appointment of Louise Ann Stonier as a secretary on 1 May 2014 (1 page)
19 August 2014Termination of appointment of Brian Michael Collins as a director on 1 May 2014 (1 page)
19 August 2014Appointment of Vets4Pets (Services) Limited as a director on 1 May 2014 (2 pages)
19 August 2014Appointment of Vets4Pets (Services) Limited as a director on 1 May 2014 (2 pages)
19 August 2014Termination of appointment of Jane Balmain as a director on 1 May 2014 (1 page)
19 August 2014Termination of appointment of Louise Ann Stonier as a secretary on 1 May 2014 (1 page)
19 August 2014Termination of appointment of Louise Ann Stonier as a secretary on 1 May 2014 (1 page)
19 August 2014Termination of appointment of Jane Balmain as a director on 1 May 2014 (1 page)
19 August 2014Appointment of Companion Care (Services) Limited as a director on 1 May 2014 (2 pages)
19 August 2014Appointment of Companion Care (Services) Limited as a secretary on 1 May 2014 (2 pages)
19 August 2014Termination of appointment of Brian Michael Collins as a director on 1 May 2014 (1 page)
19 August 2014Appointment of Companion Care (Services) Limited as a secretary on 1 May 2014 (2 pages)
19 August 2014Appointment of Companion Care (Services) Limited as a director on 1 May 2014 (2 pages)
19 August 2014Appointment of Companion Care (Services) Limited as a director on 1 May 2014 (2 pages)
19 August 2014Termination of appointment of Brian Michael Collins as a director on 1 May 2014 (1 page)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 120
(8 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 120
(8 pages)
8 January 2014Director's details changed for Alberto Iriarte Arciniega on 16 December 2013 (2 pages)
8 January 2014Director's details changed for Alberto Iriarte Arciniega on 16 December 2013 (2 pages)
16 December 2013Full accounts made up to 28 March 2013 (15 pages)
16 December 2013Full accounts made up to 28 March 2013 (15 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
8 November 2012Appointment of Alberto Iriarte Arciniega as a director (3 pages)
8 November 2012Appointment of Alberto Iriarte Arciniega as a director (3 pages)
8 November 2012Memorandum and Articles of Association (13 pages)
8 November 2012Memorandum and Articles of Association (13 pages)
8 November 2012Resolutions
  • RES13 ‐ The explanatory statement to members/that the terms of and the transaction contemplated by the agreements list in the together document are in the best interest of the company and are in good faith 30/10/2012
(5 pages)
8 November 2012Appointment of Lorenzo Carta as a director (3 pages)
8 November 2012Termination of appointment of Felix Lai as a director (2 pages)
8 November 2012Resolutions
  • RES13 ‐ Explanatory statement to members 02/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 November 2012Resolutions
  • RES13 ‐ Explanatory statement to members 02/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 November 2012Resolutions
  • RES13 ‐ The explanatory statement to members/that the terms of and the transaction contemplated by the agreements list in the together document are in the best interest of the company and are in good faith 30/10/2012
(5 pages)
8 November 2012Appointment of Lorenzo Carta as a director (3 pages)
8 November 2012Termination of appointment of Felix Lai as a director (2 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
4 September 2012Full accounts made up to 29 March 2012 (15 pages)
4 September 2012Full accounts made up to 29 March 2012 (15 pages)
4 April 2012Director's details changed for Ms Jane Balmain on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN on 4 April 2012 (1 page)
4 April 2012Director's details changed for Ms Jane Balmain on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Felix How-Leung Lai on 4 April 2012 (2 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
4 April 2012Director's details changed for Mr Brian Michael Collins on 4 April 2012 (2 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
4 April 2012Director's details changed for Felix How-Leung Lai on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Ms Jane Balmain on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Brian Michael Collins on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Felix How-Leung Lai on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN on 4 April 2012 (1 page)
4 April 2012Director's details changed for Mr Brian Michael Collins on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN on 4 April 2012 (1 page)
30 September 2011Full accounts made up to 31 March 2011 (19 pages)
30 September 2011Full accounts made up to 31 March 2011 (19 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (15 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (15 pages)
1 October 2010Full accounts made up to 25 March 2010 (20 pages)
1 October 2010Full accounts made up to 25 March 2010 (20 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (15 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (15 pages)
4 March 2010Director's details changed for Jane Andrews on 1 March 2010 (2 pages)
4 March 2010Director's details changed for Jane Andrews on 1 March 2010 (2 pages)
4 March 2010Director's details changed for Jane Andrews on 1 March 2010 (2 pages)
9 November 2009Director's details changed for Mr Brian Michael Collins on 5 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Brian Michael Collins on 5 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Brian Michael Collins on 5 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Brian Michael Collins on 5 October 2009 (1 page)
23 October 2009Director's details changed for Mr Brian Michael Collins on 5 October 2009 (1 page)
23 October 2009Director's details changed for Mr Brian Michael Collins on 5 October 2009 (1 page)
16 October 2009Full accounts made up to 26 March 2009 (18 pages)
16 October 2009Full accounts made up to 26 March 2009 (18 pages)
30 April 2009Return made up to 31/03/09; full list of members (10 pages)
30 April 2009Return made up to 31/03/09; full list of members (10 pages)
28 April 2009Director's change of particulars / jane balmain / 14/03/2009 (1 page)
28 April 2009Director's change of particulars / jane balmain / 14/03/2009 (1 page)
6 October 2008Full accounts made up to 27 March 2008 (18 pages)
6 October 2008Full accounts made up to 27 March 2008 (18 pages)
2 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement 25/06/2008
(23 pages)
2 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement 25/06/2008
(23 pages)
2 July 2008Appointment terminated director lindsey robinson (1 page)
2 July 2008Appointment terminated director lindsey robinson (1 page)
28 April 2008Return made up to 31/03/08; no change of members (8 pages)
28 April 2008Return made up to 31/03/08; no change of members (8 pages)
24 January 2008Resolutions
  • RES13 ‐ Receive accts app aud 04/01/08
(1 page)
24 January 2008Resolutions
  • RES13 ‐ Receive accts app aud 04/01/08
(1 page)
16 October 2007Full accounts made up to 29 March 2007 (18 pages)
16 October 2007Full accounts made up to 29 March 2007 (18 pages)
25 April 2007Return made up to 31/03/07; full list of members (8 pages)
25 April 2007Return made up to 31/03/07; full list of members (8 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
7 December 2006Full accounts made up to 30 March 2006 (17 pages)
7 December 2006Full accounts made up to 30 March 2006 (17 pages)
23 September 2006Declaration of satisfaction of mortgage/charge (1 page)
23 September 2006Declaration of satisfaction of mortgage/charge (1 page)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 September 2006New director appointed (2 pages)
9 August 2006Secretary's particulars changed (1 page)
9 August 2006Secretary's particulars changed (1 page)
24 April 2006Return made up to 31/03/06; full list of members (7 pages)
24 April 2006Return made up to 31/03/06; full list of members (7 pages)
27 January 2006Resolutions
  • RES13 ‐ Rec accounts, appt aud 04/01/06
(1 page)
27 January 2006Resolutions
  • RES13 ‐ Rec accounts, appt aud 04/01/06
(1 page)
3 January 2006Full accounts made up to 31 March 2005 (16 pages)
3 January 2006Full accounts made up to 31 March 2005 (16 pages)
18 April 2005Return made up to 31/03/05; full list of members (7 pages)
18 April 2005Return made up to 31/03/05; full list of members (7 pages)
21 February 2005Director's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
8 November 2004Full accounts made up to 25 March 2004 (17 pages)
8 November 2004Full accounts made up to 25 March 2004 (17 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
20 July 2004New director appointed (1 page)
20 July 2004New director appointed (1 page)
11 May 2004New secretary appointed (1 page)
11 May 2004New secretary appointed (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004Secretary resigned (1 page)
14 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
22 October 2003Full accounts made up to 27 March 2003 (17 pages)
22 October 2003Full accounts made up to 27 March 2003 (17 pages)
27 May 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2003Full accounts made up to 28 March 2002 (16 pages)
30 January 2003Full accounts made up to 28 March 2002 (16 pages)
16 October 2002Director's particulars changed (1 page)
16 October 2002Director's particulars changed (1 page)
24 May 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
15 May 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
19 April 2002Registered office changed on 19/04/02 from: epsom avenue stanley green trading estate handforth cheshire SK9 3RN (1 page)
19 April 2002Registered office changed on 19/04/02 from: epsom avenue stanley green trading estate handforth cheshire SK9 3RN (1 page)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
8 April 2002Ad 27/03/02--------- £ si 118@1=118 £ ic 2/120 (2 pages)
8 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (3 pages)
8 April 2002Ad 27/03/02--------- £ si 118@1=118 £ ic 2/120 (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002Secretary resigned;director resigned (1 page)
8 April 2002New director appointed (3 pages)
8 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 April 2002New secretary appointed;new director appointed (3 pages)
8 April 2002Secretary resigned;director resigned (1 page)
8 April 2002New secretary appointed;new director appointed (3 pages)
12 July 2001Company name changed broomco (2562) LIMITED\certificate issued on 12/07/01 (2 pages)
12 July 2001Company name changed broomco (2562) LIMITED\certificate issued on 12/07/01 (2 pages)
21 May 2001Incorporation (13 pages)
21 May 2001Incorporation (13 pages)