Advanced company searchLink opens in new window

BRONTE WATER COOLERS LIMITED

Company number 03338516

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)
26 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2023 DS01 Application to strike the company off the register
20 Jun 2023 TM02 Termination of appointment of Jill Lee-Young as a secretary on 1 June 2023
26 May 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
25 May 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
28 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 24 March 2021
02 Feb 2023 TM01 Termination of appointment of Gregory Philip Pritchett as a director on 25 January 2023
16 Dec 2022 AP01 Appointment of Mr Jamie Christian Kent as a director on 1 November 2022
16 Dec 2022 TM01 Termination of appointment of John Murphy as a director on 1 November 2022
30 Nov 2022 TM01 Termination of appointment of Kevin John Matthews as a director on 1 November 2022
05 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
05 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
05 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
05 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
04 May 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
12 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
12 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
12 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
12 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
21 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 28/02/2023
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2021 AD02 Register inspection address has been changed from Walter Dawson & Son,St Peters Building Primitive Street Huddersfield HD1 1RA England to 1 Grenfell Road Grenfell Road Maidenhead SL6 1HN
11 May 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020