BROMSGROVE STEEL LIMITED - CRADLEY HEATH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-07 View Report
Confirmation statement. Statement with no updates. 2023-02-07 View Report
Accounts. Accounts type total exemption full. 2022-08-22 View Report
Confirmation statement. Statement with no updates. 2022-02-07 View Report
Accounts. Accounts type total exemption full. 2021-06-09 View Report
Confirmation statement. Statement with no updates. 2021-02-08 View Report
Accounts. Accounts type total exemption full. 2020-09-24 View Report
Confirmation statement. Statement with updates. 2020-02-10 View Report
Persons with significant control. Notification date: 2020-02-05. Psc name: Pwm Holdings Limited. 2020-02-10 View Report
Persons with significant control. Psc name: Paul Denning. Cessation date: 2020-02-05. 2020-02-10 View Report
Accounts. Accounts type total exemption full. 2019-08-29 View Report
Confirmation statement. Statement with no updates. 2019-02-13 View Report
Accounts. Accounts type total exemption full. 2018-07-20 View Report
Confirmation statement. Statement with no updates. 2018-02-08 View Report
Accounts. Accounts type total exemption full. 2017-10-24 View Report
Officers. Officer name: Mr Wayne Millard. Change date: 2017-08-15. 2017-08-15 View Report
Confirmation statement. Statement with updates. 2017-02-09 View Report
Officers. Change date: 2016-10-18. Officer name: Mr Michael Simon Bannister. 2017-02-01 View Report
Accounts. Accounts type total exemption small. 2016-11-23 View Report
Officers. Officer name: Mr Wayne Millard. Appointment date: 2016-02-12. 2016-02-15 View Report
Annual return. With made up date full list shareholders. 2016-02-15 View Report
Officers. Change date: 2016-02-02. Officer name: Mr. Paul Denning. 2016-02-02 View Report
Officers. Change date: 2016-02-02. Officer name: Michael Simon Bannister. 2016-02-02 View Report
Address. Old address: Suite 15G the Saturn Centre Spring Road Ettingshall Wolverhampton WV4 6JX. Change date: 2016-02-02. New address: Shakespeare Buildings 26 Cradley Road Cradley Heath West Midlands B64 6AG. 2016-02-02 View Report
Accounts. Accounts type total exemption full. 2015-05-18 View Report
Annual return. With made up date full list shareholders. 2015-03-25 View Report
Accounts. Accounts type total exemption full. 2014-04-17 View Report
Annual return. With made up date full list shareholders. 2014-02-07 View Report
Address. Change date: 2013-10-09. Old address: the Button Box 118 Warstone Lane Hockley Birmingham B18 6NZ. 2013-10-09 View Report
Accounts. Accounts type total exemption full. 2013-04-25 View Report
Annual return. With made up date full list shareholders. 2013-02-12 View Report
Accounts. Accounts type total exemption full. 2012-05-15 View Report
Annual return. With made up date full list shareholders. 2012-02-14 View Report
Officers. Officer name: Michael Simon Bannister. 2011-12-08 View Report
Address. Change date: 2011-11-23. Old address: Beecher House Station Street Cradley Heath West Midlands B64 6AJ United Kingdom. 2011-11-23 View Report
Incorporation. Incorporation company. 2011-02-07 View Report