Advanced company searchLink opens in new window

BRONTONE LIMITED

Company number 04280144

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)
13 Apr 2017 CH01 Director's details changed for Mr Anthony Graham Addis on 13 April 2017
13 Apr 2017 CH03 Secretary's details changed for Mark Benjamin Addis on 13 April 2017
01 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 8
08 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 8
06 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 8
11 Aug 2014 AP01 Appointment of Mr Mark Benjamin Addis as a director on 1 July 2014
17 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 8
10 Sep 2013 CH03 Secretary's details changed for Mark Benjamin Addis on 9 August 2013
05 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Nov 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
09 Oct 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Oct 2012 SH08 Change of share class name or designation
06 Aug 2012 AD01 Registered office address changed from C/O Addis & Co Emery House 192 Heaton Moor Road Stockport SK4 4DU on 6 August 2012
03 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
10 Jan 2012 SH01 Statement of capital following an allotment of shares on 22 November 2011
  • GBP 8
03 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ 4 ordinary shares of £1 each 22/11/2011
28 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
05 Jul 2011 AA Accounts for a small company made up to 30 September 2010
21 Sep 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
27 May 2010 AA Total exemption small company accounts made up to 30 September 2009
18 Sep 2009 363a Return made up to 03/09/09; full list of members
28 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008