Advanced company searchLink opens in new window

BRONTE VALVES LTD

Company number 05108214

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)
16 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
22 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
22 Apr 2014 AP03 Appointment of Mr Simon Johnson as a secretary
22 Apr 2014 TM02 Termination of appointment of Trevor Bendrien as a secretary
08 Jan 2014 AD01 Registered office address changed from 35 High Street Place Queensbury Bradford West Yorkshire BD13 2PF England on 8 January 2014
01 Oct 2013 AA Total exemption full accounts made up to 30 April 2013
24 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
16 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
16 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
20 Jul 2011 AA Accounts for a dormant company made up to 30 April 2011
29 Apr 2011 AA Accounts for a dormant company made up to 30 April 2010
28 Apr 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
22 Mar 2011 AD01 Registered office address changed from Unit C Park House Industrial Estate Park House Road Low Moor Bradford West Yorkshire BD12 0QB on 22 March 2011
10 Aug 2010 CERTNM Company name changed green chem LIMITED\certificate issued on 10/08/10
  • CONNOT ‐
30 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-23
21 Apr 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
12 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
02 Oct 2009 AA Accounts for a dormant company made up to 30 April 2008
02 Oct 2009 AA Accounts for a dormant company made up to 30 April 2007
08 May 2009 363a Return made up to 21/04/09; full list of members
08 May 2009 288c Director's change of particulars / simon johnson / 08/05/2009
07 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2009 363a Return made up to 21/04/08; full list of members
23 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2007 288c Secretary's particulars changed