Founded in 1999, Broomhall Fabrications Ltd have registered office in Brentwood, it's status in the Companies House registry is set to "Active". The companies directors are listed as Stanhope, Ian, Broomhall, Terence Alfred at Companies House. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STANHOPE, Ian | 02 August 2006 | - | 1 |
BROOMHALL, Terence Alfred | 10 July 2001 | 05 April 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 September 2020 | |
CS01 - N/A | 30 September 2019 | |
AA - Annual Accounts | 16 September 2019 | |
CS01 - N/A | 10 October 2018 | |
AA - Annual Accounts | 07 August 2018 | |
MR04 - N/A | 31 May 2018 | |
CS01 - N/A | 09 October 2017 | |
AA - Annual Accounts | 31 August 2017 | |
CS01 - N/A | 29 September 2016 | |
AA - Annual Accounts | 01 September 2016 | |
AR01 - Annual Return | 08 October 2015 | |
AA - Annual Accounts | 21 September 2015 | |
AR01 - Annual Return | 02 October 2014 | |
CH01 - Change of particulars for director | 02 October 2014 | |
AA - Annual Accounts | 08 September 2014 | |
AR01 - Annual Return | 03 October 2013 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 11 October 2012 | |
AA - Annual Accounts | 27 September 2012 | |
AD01 - Change of registered office address | 12 October 2011 | |
AR01 - Annual Return | 30 September 2011 | |
AA - Annual Accounts | 22 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 June 2011 | |
AR01 - Annual Return | 04 October 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
CH03 - Change of particulars for secretary | 04 October 2010 | |
AA - Annual Accounts | 15 September 2010 | |
363a - Annual Return | 29 September 2009 | |
AA - Annual Accounts | 13 August 2009 | |
AA - Annual Accounts | 13 October 2008 | |
363a - Annual Return | 30 September 2008 | |
AA - Annual Accounts | 30 October 2007 | |
363a - Annual Return | 01 October 2007 | |
288b - Notice of resignation of directors or secretaries | 20 June 2007 | |
395 - Particulars of a mortgage or charge | 09 May 2007 | |
288b - Notice of resignation of directors or secretaries | 29 April 2007 | |
288a - Notice of appointment of directors or secretaries | 29 April 2007 | |
AA - Annual Accounts | 31 October 2006 | |
363a - Annual Return | 11 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 October 2006 | |
288a - Notice of appointment of directors or secretaries | 14 August 2006 | |
AA - Annual Accounts | 02 November 2005 | |
363a - Annual Return | 14 October 2005 | |
363s - Annual Return | 03 November 2004 | |
AA - Annual Accounts | 01 November 2004 | |
288b - Notice of resignation of directors or secretaries | 28 April 2004 | |
AA - Annual Accounts | 22 October 2003 | |
363s - Annual Return | 06 October 2003 | |
288b - Notice of resignation of directors or secretaries | 29 June 2003 | |
288a - Notice of appointment of directors or secretaries | 29 June 2003 | |
AA - Annual Accounts | 31 October 2002 | |
363s - Annual Return | 30 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 December 2001 | |
395 - Particulars of a mortgage or charge | 15 November 2001 | |
363s - Annual Return | 17 October 2001 | |
288a - Notice of appointment of directors or secretaries | 03 September 2001 | |
AA - Annual Accounts | 30 August 2001 | |
363s - Annual Return | 06 November 2000 | |
288a - Notice of appointment of directors or secretaries | 27 October 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 September 2000 | |
225 - Change of Accounting Reference Date | 11 July 2000 | |
395 - Particulars of a mortgage or charge | 20 June 2000 | |
288a - Notice of appointment of directors or secretaries | 18 October 1999 | |
288a - Notice of appointment of directors or secretaries | 18 October 1999 | |
288b - Notice of resignation of directors or secretaries | 18 October 1999 | |
288b - Notice of resignation of directors or secretaries | 18 October 1999 | |
287 - Change in situation or address of Registered Office | 18 October 1999 | |
288a - Notice of appointment of directors or secretaries | 18 October 1999 | |
NEWINC - New incorporation documents | 28 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 May 2007 | Fully Satisfied |
N/A |
Debenture | 09 November 2001 | Fully Satisfied |
N/A |
Debenture | 08 June 2000 | Fully Satisfied |
N/A |