- Company Overview for BRONTIDE LIMITED (05362993)
- Filing history for BRONTIDE LIMITED (05362993)
- People for BRONTIDE LIMITED (05362993)
- More for BRONTIDE LIMITED (05362993)
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) |
---|---|---|---|
06 Dec 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
25 Nov 2024 | PSC04 | Change of details for Mr Noel Christopher Mcevilly as a person with significant control on 6 April 2016 | |
22 Nov 2024 | CS01 | Confirmation statement made on 18 November 2024 with updates | |
20 Nov 2024 | PSC04 | Change of details for Mrs Caroline Mcevilly as a person with significant control on 6 April 2016 | |
20 Nov 2024 | PSC04 | Change of details for Mr Noel Christopher Mcevilly as a person with significant control on 6 April 2016 | |
18 Jan 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 18 November 2022 with updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with updates | |
28 Jun 2021 | CH01 | Director's details changed for Mr Noel Christopher Mcevilly on 28 June 2021 | |
28 Jun 2021 | CH01 | Director's details changed for Mrs Caroline Mcevilly on 28 June 2021 | |
28 Jun 2021 | PSC04 | Change of details for Mr Noel Christopher Mcevilly as a person with significant control on 28 June 2021 | |
28 Jun 2021 | CH03 | Secretary's details changed for Mrs Caroline Mcevilly on 28 June 2021 | |
28 Jun 2021 | PSC04 | Change of details for Mrs Caroline Mcevilly as a person with significant control on 28 June 2021 | |
28 Jun 2021 | AD01 | Registered office address changed from 2nd Floor Langdon West Williams Plc, Curzon House 24 High Street, Banstead Surrey SM7 2LJ to Salatin House 19 Cedar Road Sutton SM2 5DA on 28 June 2021 | |
28 Jan 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with updates | |
18 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 |