Advanced company searchLink opens in new window

BRONX ENGINEERING LIMITED

Company number 04253229

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)
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13