Advanced company searchLink opens in new window

BRONTE ENERGY LIMITED

Company number 07327917

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)
27 Aug 2015 AP01 Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015
30 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
30 Jul 2015 AP03 Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015
30 Jul 2015 AP01 Appointment of Mr Michael Blakey as a director on 24 July 2015
30 Jul 2015 TM01 Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015
30 Jul 2015 TM02 Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015
05 Jun 2015 AA Full accounts made up to 31 December 2014
25 Sep 2014 AA Full accounts made up to 31 December 2013
01 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
20 Jun 2014 TM01 Termination of appointment of Martin Sidders as a director
20 Jun 2014 TM02 Termination of appointment of Martin Sidders as a secretary
20 Jun 2014 AP03 Appointment of Mr Jeremy Philip Hilton Vickers as a secretary
23 May 2014 AP01 Appointment of Mr Jeremy Philip Hilton Vickers as a director
03 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 July 2013
03 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 July 2012
03 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 July 2011
22 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-03
  • ANNOTATION A second filed AR01 was registered on 3RD December 2013
28 May 2013 TM01 Termination of appointment of Alexander Benton as a director
14 May 2013 AA Full accounts made up to 31 December 2012
01 Feb 2013 AP01 Appointment of Mr Martin Richard Smith as a director
01 Feb 2013 TM01 Termination of appointment of Charles Cobb as a director
30 Jul 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 3RD December 2013
28 May 2012 AA Full accounts made up to 31 December 2011
16 Apr 2012 AP03 Appointment of Martin John Sidders as a secretary
16 Apr 2012 TM02 Termination of appointment of David Tipping as a secretary