BRONZEROCK LTD - BRISTOL


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

Description Filing date
Gazette. Gazette filings brought up to date. 2023-09-20 View Report
Confirmation statement. Statement with no updates. 2023-09-19 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-03-10 View Report
Gazette. Gazette notice compulsory. 2023-02-28 View Report
Confirmation statement. Statement with no updates. 2022-09-08 View Report
Persons with significant control. Psc name: Mr Matthew Robin Fairweather. Change date: 2022-08-18. 2022-08-18 View Report
Persons with significant control. Psc name: Mr Luke Ian Dennis Fairweather. Change date: 2022-08-18. 2022-08-18 View Report
Accounts. Accounts type total exemption full. 2022-05-24 View Report
Gazette. Gazette filings brought up to date. 2022-03-26 View Report
Gazette. Gazette notice compulsory. 2022-03-01 View Report
Accounts. Change account reference date company previous shortened. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-08-25 View Report
Accounts. Accounts type total exemption full. 2020-12-24 View Report
Confirmation statement. Statement with no updates. 2020-10-06 View Report
Mortgage. Charge number: 097467100004. 2020-09-23 View Report
Mortgage. Charge number: 097467100003. 2020-09-23 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-08-19 View Report
Persons with significant control. Change date: 2019-08-19. Psc name: Mr Matthew Robin Fairweather. 2019-08-19 View Report
Persons with significant control. Psc name: Mr Luke Ian Dennis Fairweather. Change date: 2019-08-19. 2019-08-19 View Report
Officers. Change date: 2019-08-14. Officer name: Mr Matthew Robin Fairweather. 2019-08-14 View Report
Officers. Change date: 2019-08-14. Officer name: Mr Luke Ian Dennis Fairweather. 2019-08-14 View Report
Address. New address: Freshford House Redcliffe Way Bristol BS1 6NL. Old address: C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT United Kingdom. Change date: 2019-08-12. 2019-08-12 View Report
Mortgage. Charge number: 097467100001. 2019-01-04 View Report
Mortgage. Charge number: 097467100002. 2019-01-04 View Report
Mortgage. Charge number: 097467100004. Charge creation date: 2018-10-22. 2018-11-06 View Report
Address. Change date: 2018-11-02. New address: C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT. Old address: Unit 1.14 Paintworks Paintworks Arnos Vale Bristol BS4 3EH United Kingdom. 2018-11-02 View Report
Mortgage. Charge number: 097467100003. Charge creation date: 2018-10-03. 2018-10-04 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Confirmation statement. Statement with updates. 2018-08-17 View Report
Confirmation statement. Statement with updates. 2017-08-31 View Report
Accounts. Accounts type unaudited abridged. 2017-05-19 View Report
Mortgage. Charge creation date: 2017-03-18. Charge number: 097467100002. 2017-04-01 View Report
Accounts. Change account reference date company previous extended. 2017-03-17 View Report
Confirmation statement. Statement with updates. 2016-09-15 View Report
Mortgage. Charge creation date: 2016-03-02. Charge number: 097467100001. 2016-03-02 View Report
Incorporation. Capital: GBP 2 2015-08-25 View Report