- Company Overview for BRONBURY SERVICES LIMITED (05210527)
- Filing history for BRONBURY SERVICES LIMITED (05210527)
- People for BRONBURY SERVICES LIMITED (05210527)
- Charges for BRONBURY SERVICES LIMITED (05210527)
- More for BRONBURY SERVICES LIMITED (05210527)
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) |
---|---|---|---|
20 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with updates | |
13 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 19 August 2022 with updates | |
24 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 19 August 2021 with updates | |
16 Nov 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
04 Sep 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with updates | |
27 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with updates | |
17 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
08 Feb 2016 | CH01 | Director's details changed for Matthew David Downs on 8 February 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Aug 2015 | MR01 | Registration of charge 052105270002, created on 20 August 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
10 Sep 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
01 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Jun 2014 | CH03 | Secretary's details changed for Christopher Rick on 12 June 2014 | |
12 Jun 2014 | CH01 | Director's details changed for Christopher Rick on 12 June 2014 | |
12 Jun 2014 | CH01 | Director's details changed for Matthew David Downs on 12 June 2014 |