About

Registered Number: 04221467
Date of Incorporation: 22/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 28 Pine Park Road, Honiton, Devon, EX14 2HR

 

Founded in 2001, T. Broom Construction Ltd has its registered office in Devon. We don't currently know the number of employees at this company. The current directors of the company are Broom, Marion Christabel, Broom, Trevor Francis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOM, Marion Christabel 22 May 2001 - 1
BROOM, Trevor Francis 22 May 2001 - 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 28 May 2019
AAMD - Amended Accounts 16 April 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 03 May 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 31 May 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 24 March 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 03 July 2013
CERTNM - Change of name certificate 30 October 2012
AA - Annual Accounts 12 August 2012
AR01 - Annual Return 22 May 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 09 May 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 16 June 2008
363s - Annual Return 11 June 2008
AA - Annual Accounts 17 August 2007
363s - Annual Return 02 June 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 13 June 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 24 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2002
225 - Change of Accounting Reference Date 31 January 2002
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
NEWINC - New incorporation documents 22 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.