About

Registered Number: 04982109
Date of Incorporation: 02/12/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Springmill Street, Bradford, West Yorkshire, BD5 7HW

 

Founded in 2003, Compair Broomwade Ltd have registered office in Bradford in West Yorkshire. Cornel, Helen, Mcgrath, Michael James are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNEL, Helen 26 November 2008 01 November 2010 1
MCGRATH, Michael James 30 August 2013 29 August 2014 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 03 July 2019
AP01 - Appointment of director 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 09 October 2015
MR04 - N/A 19 August 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 29 September 2014
AP01 - Appointment of director 10 September 2014
AP01 - Appointment of director 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
AUD - Auditor's letter of resignation 09 April 2014
AR01 - Annual Return 02 December 2013
AUD - Auditor's letter of resignation 05 November 2013
AA - Annual Accounts 18 September 2013
AP01 - Appointment of director 02 September 2013
AP01 - Appointment of director 02 September 2013
TM01 - Termination of appointment of director 30 August 2013
TM01 - Termination of appointment of director 30 August 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 02 December 2010
AP01 - Appointment of director 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 12 March 2009
RESOLUTIONS - N/A 23 January 2009
RESOLUTIONS - N/A 23 January 2009
MEM/ARTS - N/A 23 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
287 - Change in situation or address of Registered Office 16 January 2009
225 - Change of Accounting Reference Date 16 January 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 23 August 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 06 December 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 03 October 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
287 - Change in situation or address of Registered Office 20 May 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
363s - Annual Return 20 December 2004
RESOLUTIONS - N/A 13 July 2004
RESOLUTIONS - N/A 13 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2004
123 - Notice of increase in nominal capital 13 July 2004
395 - Particulars of a mortgage or charge 05 July 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
225 - Change of Accounting Reference Date 16 December 2003
NEWINC - New incorporation documents 02 December 2003

Mortgages & Charges

Description Date Status Charge by
A deed of accession 24 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.