BRONTE PRECISION ENGINEERING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Current accounting period extended from 2025-05-31 to 2025-07-31

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

24/02/2524 February 2025 Previous accounting period shortened from 2024-07-31 to 2024-05-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

31/01/2531 January 2025 Previous accounting period extended from 2024-05-31 to 2024-07-31

View Document

13/11/2413 November 2024 Registration of charge 046635940006, created on 2024-10-25

View Document

05/11/245 November 2024 Director's details changed for Mrs Rebecca Dawn Haigh on 2024-11-01

View Document

05/11/245 November 2024 Director's details changed for Mr Steven David Haigh on 2024-11-01

View Document

01/11/241 November 2024 Cessation of Steven Leach as a person with significant control on 2024-10-25

View Document

01/11/241 November 2024 Registered office address changed from 1 Hanworth Road Low Moor Bradford W Yorkshire BD12 0SG to 35 Westgate Huddersfield HD1 1PA on 2024-11-01

View Document

01/11/241 November 2024 Notification of S Haigh & Sons Engineering Limited as a person with significant control on 2024-10-25

View Document

01/11/241 November 2024 Appointment of Mrs Rebecca Dawn Haigh as a director on 2024-10-25

View Document

01/11/241 November 2024 Appointment of Mr Steven David Haigh as a director on 2024-10-25

View Document

01/11/241 November 2024 Cessation of Stephen John Bolckow Hollis as a person with significant control on 2024-10-25

View Document

01/11/241 November 2024 Termination of appointment of Stephen John Bolckow Hollis as a secretary on 2024-10-25

View Document

30/08/2430 August 2024 Satisfaction of charge 5 in full

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/02/2420 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/05/215 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

17/02/2017 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

03/10/173 October 2017 REDUCE SHARE PREM A/C 11/09/2017

View Document

03/10/173 October 2017 SOLVENCY STATEMENT DATED 11/09/17

View Document

03/10/173 October 2017 03/10/17 STATEMENT OF CAPITAL GBP 1000

View Document

03/10/173 October 2017 STATEMENT BY DIRECTORS

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

26/02/1626 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/03/152 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/03/146 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/02/1315 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

08/03/128 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/02/1124 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/03/103 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

23/08/0823 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/05/0828 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/05/0828 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/04/0817 April 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY JONATHAN SMITH

View Document

14/03/0814 March 2008 SECRETARY APPOINTED STEPHEN JOHN BOLCKOW HOLLIS

View Document

19/12/0719 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 2 WILSDEN ROAD HARDEN BINGLEY BD16 1JP

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/11/048 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0317 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0328 May 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/05/04

View Document

13/05/0313 May 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information