BRONX THERMAL TECHNOLOGIES LIMITED
Company number 05127593
- Company Overview for BRONX THERMAL TECHNOLOGIES LIMITED (05127593)
- Filing history for BRONX THERMAL TECHNOLOGIES LIMITED (05127593)
- People for BRONX THERMAL TECHNOLOGIES LIMITED (05127593)
- More for BRONX THERMAL TECHNOLOGIES LIMITED (05127593)
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) |
---|---|---|---|
22 Jan 2025 | TM01 | Termination of appointment of Grahame Alan White as a director on 3 January 2025 | |
19 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
22 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
16 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
30 May 2023 | PSC05 | Change of details for The Bronx Group Pty Limited as a person with significant control on 21 March 2022 | |
30 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
05 Jan 2023 | TM01 | Termination of appointment of Neil Richard Jones as a director on 31 December 2022 | |
13 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
25 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
02 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with updates | |
17 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
14 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
18 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
23 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
29 Mar 2019 | PSC05 | Change of details for Bronx International Pty Ltd as a person with significant control on 15 March 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 | AA | Accounts for a dormant company made up to 31 October 2017 | |
24 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
28 Feb 2018 | AD01 | Registered office address changed from 48 Enterprise Trading Estate Pedmore Road Brierley Hill DY5 1TX to Suite 4 Hellier House Two Woods Lane Brierley Hill West Midlands DY5 1TA on 28 February 2018 | |
07 Jul 2017 | AA | Full accounts made up to 31 October 2016 | |
24 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
24 Jan 2017 | CH01 | Director's details changed for Grahame Alan White on 8 January 2017 | |
21 Jul 2016 | AA | Full accounts made up to 31 October 2015 |