About

Registered Number: 04020485
Date of Incorporation: 23/06/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: Unit 10 West Place, West Road, Harlow, Essex, CM20 2GY

 

Broomfield & Anderson Ltd was founded on 23 June 2000, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Broomfield & Anderson Ltd. This business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VICKERS, Ivan 30 September 2016 - 1
VICKERS, Raymond Richard 23 June 2000 04 March 2017 1
VICKERS, Yvonne Nellie 23 June 2000 04 March 2017 1
Secretary Name Appointed Resigned Total Appointments
VICKERS, Sarah Jane 25 February 2016 - 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 09 August 2017
RESOLUTIONS - N/A 03 August 2017
CONNOT - N/A 03 August 2017
PSC01 - N/A 27 June 2017
CS01 - N/A 27 June 2017
TM01 - Termination of appointment of director 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
TM02 - Termination of appointment of secretary 16 March 2017
AA - Annual Accounts 14 March 2017
AP01 - Appointment of director 03 October 2016
AR01 - Annual Return 22 July 2016
AP03 - Appointment of secretary 16 March 2016
AD01 - Change of registered office address 15 March 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 06 July 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 06 July 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 09 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2000
NEWINC - New incorporation documents 23 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.