- Company Overview for BRONSHAY LIMITED (03279991)
- Filing history for BRONSHAY LIMITED (03279991)
- People for BRONSHAY LIMITED (03279991)
- Charges for BRONSHAY LIMITED (03279991)
- More for BRONSHAY LIMITED (03279991)
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) |
---|---|---|---|
17 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
17 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
02 Oct 2014 | TM02 | Termination of appointment of Servesmart Limited as a secretary on 23 September 2014 | |
02 Oct 2014 | AP01 | Appointment of Mr Frederick Coleman as a director on 23 September 2014 | |
02 Oct 2014 | AP03 | Appointment of Mr Frederick Coleman as a secretary on 23 September 2014 | |
02 Oct 2014 | AD01 | Registered office address changed from Stourside Place 35-41 Station Road Ashford Kent TN23 1PP to 29 New Rents Ashford Kent TN23 1JJ on 2 October 2014 | |
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
31 Dec 2013 | CH01 | Director's details changed for Mr Barry William Hayes on 13 November 2012 | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Feb 2013 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
22 Feb 2013 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
19 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
12 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
22 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
17 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 18 November 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Barry William Hayes on 1 October 2009 | |
22 Dec 2009 | CH04 | Secretary's details changed for Servesmart Limited on 1 October 2009 | |
30 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 Dec 2008 | 363a | Return made up to 18/11/08; full list of members |