- Company Overview for BRONX ENGINEERING LIMITED (04253229)
- Filing history for BRONX ENGINEERING LIMITED (04253229)
- People for BRONX ENGINEERING LIMITED (04253229)
- Charges for BRONX ENGINEERING LIMITED (04253229)
- Insolvency for BRONX ENGINEERING LIMITED (04253229)
- More for BRONX ENGINEERING LIMITED (04253229)
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) |
---|---|---|---|
04 Jan 2019 | AP01 | Appointment of Mr Ivan Charles Matthews as a director on 1 January 2019 | |
29 Aug 2018 | CH01 | Director's details changed for Mr Peter William Callaghan on 1 August 2018 | |
29 Aug 2018 | CH03 | Secretary's details changed for Mr Peter William Callaghan on 1 August 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
22 Mar 2018 | AA | Accounts for a small company made up to 31 October 2017 | |
28 Feb 2018 | AD01 | Registered office address changed from 48 Enterprise Trading Estate Pedmore Road Brierley Hill West Midlands DY5 1TX to Suite 4 Hellier House Two Woods Lane Brierley Hill West Midlands DY5 1TA on 28 February 2018 | |
12 Jan 2018 | TM01 | Termination of appointment of Kevin Broderick Homer as a director on 7 January 2018 | |
09 Jan 2018 | AP01 | Appointment of Neil Richard Jones as a director on 13 November 2017 | |
07 Dec 2017 | AP01 | Appointment of Leontia Majella Trimboli as a director on 13 November 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
10 Jul 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
24 Jan 2017 | CH01 | Director's details changed for Grahame Alan White on 8 January 2017 | |
31 Aug 2016 | AP01 | Appointment of Mandy Philpott as a director on 1 August 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
21 Jul 2016 | AA | Full accounts made up to 31 October 2015 | |
15 Nov 2015 | TM01 | Termination of appointment of Brian Frederick Lunn as a director on 5 October 2015 | |
24 Jul 2015 | AA | Full accounts made up to 31 October 2014 | |
17 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
21 Aug 2014 | MR01 | Registration of charge 042532290005, created on 20 August 2014 | |
29 Jul 2014 | MR04 | Satisfaction of charge 4 in full | |
22 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
22 Jul 2014 | TM01 | Termination of appointment of John Alan Jones as a director on 1 June 2014 | |
22 Jul 2014 | MR04 | Satisfaction of charge 3 in full | |
14 Feb 2014 | AA | Full accounts made up to 31 October 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|