- Company Overview for BROMFORD IRON AND STEEL COMPANY LIMITED (00447036)
- Filing history for BROMFORD IRON AND STEEL COMPANY LIMITED (00447036)
- People for BROMFORD IRON AND STEEL COMPANY LIMITED (00447036)
- Charges for BROMFORD IRON AND STEEL COMPANY LIMITED (00447036)
- Insolvency for BROMFORD IRON AND STEEL COMPANY LIMITED (00447036)
- More for BROMFORD IRON AND STEEL COMPANY LIMITED (00447036)
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
|
|
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
|
|
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
|
|
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
|
|
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 |