Advanced company searchLink opens in new window

BRONZEWOOD CONSTRUCTION LIMITED

Company number 05889181

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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