Advanced company searchLink opens in new window

BROMSGROVE STEEL LIMITED

Company number 07520245

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)
14 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
07 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
07 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
22 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
09 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
08 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
24 Sep 2020 AA Total exemption full accounts made up to 28 February 2020
10 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
10 Feb 2020 PSC02 Notification of Pwm Holdings Limited as a person with significant control on 5 February 2020
10 Feb 2020 PSC07 Cessation of Paul Denning as a person with significant control on 5 February 2020
29 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
13 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
20 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
08 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
24 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
15 Aug 2017 CH01 Director's details changed for Mr Wayne Millard on 15 August 2017
09 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
01 Feb 2017 CH01 Director's details changed for Mr Michael Simon Bannister on 18 October 2016
23 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
15 Feb 2016 AP01 Appointment of Mr Wayne Millard as a director on 12 February 2016
15 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
02 Feb 2016 CH01 Director's details changed for Mr. Paul Denning on 2 February 2016
02 Feb 2016 CH01 Director's details changed for Michael Simon Bannister on 2 February 2016
02 Feb 2016 AD01 Registered office address changed from Suite 15G the Saturn Centre Spring Road Ettingshall Wolverhampton WV4 6JX to Shakespeare Buildings 26 Cradley Road Cradley Heath West Midlands B64 6AG on 2 February 2016