BRONZECROFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Confirmation statement made on 2025-08-13 with no updates

View Document

23/06/2523 June 2025 Micro company accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2023-04-05

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

14/08/2314 August 2023 Notification of Julia May Hunt as a person with significant control on 2016-04-06

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2022-04-05

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-13 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

15/10/2115 October 2021 Memorandum and Articles of Association

View Document

15/10/2115 October 2021 Change of share class name or designation

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Resolutions

View Document

25/06/2125 June 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041408490004

View Document

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041408490005

View Document

30/08/1930 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

13/08/1913 August 2019 10/08/19 STATEMENT OF CAPITAL GBP 10002

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MISS NAOMI JANE HUNT

View Document

10/08/1910 August 2019 DIRECTOR APPOINTED MISS AMELIA MAY HUNT

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

15/07/1915 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041408490003

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

14/01/1814 January 2018 14/01/18 STATEMENT OF CAPITAL GBP 1002

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

17/12/1717 December 2017 DIRECTOR APPOINTED MR WILLIAM STANLEY HUNT

View Document

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

17/01/1617 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

17/01/1517 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

18/01/1418 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

19/01/1319 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

19/01/1219 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

16/01/1116 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RUDLAND HUNT / 21/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MAY HUNT / 21/01/2010

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

24/05/0324 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0314 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 06/04/02

View Document

19/02/0119 February 2001 REGISTERED OFFICE CHANGED ON 19/02/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

15/01/0115 January 2001 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