Advanced company searchLink opens in new window

BRONSHAY LIMITED

Company number 03279991

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)
17 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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