- Company Overview for BRONZEWOOD CONSTRUCTION LIMITED (05889181)
- Filing history for BRONZEWOOD CONSTRUCTION LIMITED (05889181)
- People for BRONZEWOOD CONSTRUCTION LIMITED (05889181)
- Charges for BRONZEWOOD CONSTRUCTION LIMITED (05889181)
- More for BRONZEWOOD CONSTRUCTION LIMITED (05889181)
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) |
---|---|---|---|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Sep 2016 | AP01 | Appointment of Mr Andrew Tsiaoukkas as a director on 19 September 2016 | |
25 Sep 2016 | TM01 | Termination of appointment of Claire Humphries as a director on 19 September 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
11 Apr 2016 | AD01 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 11 April 2016 | |
05 Feb 2016 | MR01 | Registration of charge 058891810002, created on 28 January 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
11 Dec 2013 | TM01 | Termination of appointment of Andrew Tsiaoukkas as a director | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Jul 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Aug 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
03 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
10 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Jul 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
19 Feb 2010 | AP01 | Appointment of Mr Andrew Tsiaoukkas as a director | |
19 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 18 February 2010
|
|
19 Feb 2010 | TM02 | Termination of appointment of Karen Pataky as a secretary | |
30 Oct 2009 | AAMD | Amended accounts made up to 31 December 2007 | |
01 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |