Advanced company searchLink opens in new window

BROMFORD IRON AND STEEL COMPANY LIMITED

Company number 00447036

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2017 AA Full accounts made up to 31 March 2016
19 Dec 2016 MR01 Registration of charge 004470360009, created on 2 December 2016
14 Dec 2016 MR04 Satisfaction of charge 004470360008 in full
27 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,750,000
17 Jun 2016 AP01 Appointment of Mr Andrew Charles Rich as a director on 15 May 2016
10 Dec 2015 AA Full accounts made up to 31 March 2015
02 Jul 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2,750,000
25 Jun 2015 CH01 Director's details changed for Heather Palfrey on 1 June 2015
19 Jun 2015 TM01 Termination of appointment of Andrew Charles Rich as a director on 1 June 2015
23 Mar 2015 CH01 Director's details changed for Martyn Coles on 23 March 2015
23 Mar 2015 AP01 Appointment of Mr Andrew Charles Rich as a director on 17 November 2014
02 Feb 2015 AP01 Appointment of Mr Andrew Charles Rich as a director on 17 November 2014
11 Sep 2014 AP01 Appointment of Mr Peter Francis Davies as a director on 18 August 2014
10 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2014 CC04 Statement of company's objects
04 Sep 2014 SH01 Statement of capital following an allotment of shares on 12 August 2014
  • GBP 2,750,000.00
03 Sep 2014 AP03 Appointment of Mr Martyn Coles as a secretary on 18 August 2014
28 Aug 2014 TM02 Termination of appointment of John Christopher Humphreys as a secretary on 18 August 2014
28 Aug 2014 TM01 Termination of appointment of Mark Pegler as a director on 18 August 2014
28 Aug 2014 TM01 Termination of appointment of Derek William Muir as a director on 18 August 2014
28 Aug 2014 AP01 Appointment of Mr Stephen Harold Walters as a director on 18 August 2014
28 Aug 2014 AP01 Appointment of Mr Christopher Hutton-Penman as a director on 18 August 2014
28 Aug 2014 AD01 Registered office address changed from Westhaven House, Arleston Way Shirley Solihull West Midlands B90 4LH to Bromford Buildings Bromford Lane West Bromwich West Midlands B70 7JJ on 28 August 2014
28 Aug 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
21 Aug 2014 MR01 Registration of charge 004470360008, created on 18 August 2014