BRONX THERMAL TECHNOLOGIES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

17/06/2517 June 2025 Registered office address changed from Suite 4 Hellier House Two Woods Lane Brierley Hill West Midlands DY5 1TA England to 15 & 17 Church Street Stourbridge DY8 1LU on 2025-06-17

View Document

22/01/2522 January 2025 Termination of appointment of Grahame Alan White as a director on 2025-01-03

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/07/2419 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/07/2316 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

30/05/2330 May 2023 Change of details for The Bronx Group Pty Limited as a person with significant control on 2022-03-21

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

05/01/235 January 2023 Termination of appointment of Neil Richard Jones as a director on 2022-12-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/07/212 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/07/2017 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/07/1918 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / BRONX INTERNATIONAL PTY LTD / 15/03/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM CALLAGHAN / 01/08/2018

View Document

29/08/1829 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PETER WILLIAM CALLAGHAN / 01/08/2018

View Document

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 48 ENTERPRISE TRADING ESTATE PEDMORE ROAD BRIERLEY HILL DY5 1TX

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME ALAN WHITE / 08/01/2017

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

19/05/1619 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

08/06/158 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

06/06/146 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

14/02/1414 February 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

22/10/1322 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/10/1322 October 2013 COMPANY NAME CHANGED BRONX EUROPE LIMITED CERTIFICATE ISSUED ON 22/10/13

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM CALLAGHAN / 09/08/2010

View Document

10/06/1310 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PETER WILLIAM CALLAGHAN / 09/08/2010

View Document

10/06/1310 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

20/08/1220 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

29/06/1229 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

14/06/1114 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

08/03/118 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD JONES / 01/01/2010

View Document

19/05/1019 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME ALAN WHITE / 01/01/2010

View Document

22/04/1022 April 2010 AMENDED FULL ACCOUNTS MADE UP TO 31/10/08

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

09/06/099 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

04/06/084 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 SECRETARY RESIGNED

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company