OSBORNE ART BRONZE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

24/07/2424 July 2024 Cessation of Tyson Mark Alexander Bonham as a person with significant control on 2024-03-31

View Document

24/07/2424 July 2024 Termination of appointment of Tyson Mark Alexander Bonham as a director on 2024-03-31

View Document

22/07/2422 July 2024 Micro company accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Termination of appointment of Paul Arthur Alexander Bonham as a director on 2024-06-04

View Document

15/07/2415 July 2024 Cessation of Paul Arthur Alexander Bonham as a person with significant control on 2024-06-04

View Document

15/07/2415 July 2024 Termination of appointment of Paul Arthur Alexander Bonham as a secretary on 2024-06-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

11/07/2311 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

11/10/2211 October 2022 Registered office address changed from 6, Hall Quay 6, Hall Quay Great Yarmouth Norfolk NR30 1HX England to 6 Hall Quay Great Yarmouth NR30 1HX on 2022-10-11

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2021-03-31

View Document

12/06/2112 June 2021 Confirmation statement made on 2021-03-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/05/208 May 2020 Registered office address changed from , 6 Hall Quay, Great Yarmouth, Norfolk, NR30 3BX, England to 6 Hall Quay Great Yarmouth NR30 1HX on 2020-05-08

View Document

08/05/208 May 2020 REGISTERED OFFICE CHANGED ON 08/05/2020 FROM 6 HALL QUAY GREAT YARMOUTH NORFOLK NR30 3BX ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / TYSON MARK ALEXANDER BONHAM / 15/03/2019

View Document

28/02/1928 February 2019 Registered office address changed from , 245 Victory House, Southtown Road, Great Yarmouth, Norfolk, NR31 0JJ to 6 Hall Quay Great Yarmouth NR30 1HX on 2019-02-28

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 245 VICTORY HOUSE SOUTHTOWN ROAD GREAT YARMOUTH NORFOLK NR31 0JJ

View Document

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARIA BONHAM

View Document

07/06/177 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

15/11/1615 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/02/129 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

09/02/129 February 2012 Registered office address changed from , 30 North River Road, Great Yarmouth, Norfolk, NR30 1SH, United Kingdom on 2012-02-09

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 30 NORTH RIVER ROAD GREAT YARMOUTH NORFOLK NR30 1SH UNITED KINGDOM

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / TYSON MARK ALEXANDER BONHAM / 09/02/2012

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ARTHUR ALEXANDER BONHAM / 09/02/2012

View Document

09/02/129 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ARTHUR ALEXANDER BONHAM / 09/02/2012

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM VICTORY HOUSE 245 SOUTHTOWN ROAD GREAT YARMOUTH NORFOLK NR31 0JJ ENGLAND

View Document

31/01/1231 January 2012 Registered office address changed from , Victory House 245 Southtown Road, Great Yarmouth, Norfolk, NR31 0JJ, England on 2012-01-31

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 30 NORTH RIVER ROAD GREAT YARMOUTH NORFOLK NR30 1SH

View Document

07/07/117 July 2011 Registered office address changed from , 30 North River Road, Great Yarmouth, Norfolk, NR30 1SH on 2011-07-07

View Document

10/02/1110 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA TERESA BONHAM / 16/02/2010

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

26/01/0726 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0726 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: SEVENOAKS HOUSE DECOY ROAD ORMESBY ST. MARGARET NORFOLK, NR29 3LG

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 S366A DISP HOLDING AGM 31/01/95

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

08/05/948 May 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

05/03/935 March 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS

View Document

16/11/9216 November 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

01/07/921 July 1992 DIRECTOR RESIGNED

View Document

01/07/921 July 1992 DIRECTOR RESIGNED

View Document

30/06/9230 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9230 June 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 REGISTERED OFFICE CHANGED ON 18/04/91 FROM: THE CARRIAGE HALL FLORAL STREET COVENT GARDEN LONDON

View Document

18/04/9118 April 1991

View Document

17/04/9117 April 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

07/12/897 December 1989 EXEMPTION FROM APPOINTING AUDITORS 27/09/89

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

23/03/8923 March 1989 WD 13/03/89 AD 17/11/88--------- £ SI 134@1=134 £ IC 25802/25936

View Document

23/11/8823 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

09/11/889 November 1988 RETURN MADE UP TO 02/11/88; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 NEW DIRECTOR APPOINTED

View Document

14/06/8814 June 1988 WD 04/05/88 AD 19/04/88--------- £ SI 702@1=702 £ IC 25100/25802

View Document

12/04/8812 April 1988 DIRECTOR RESIGNED

View Document

09/03/889 March 1988 £ NC 105000/125000 28/10

View Document

09/03/889 March 1988 NC INC ALREADY ADJUSTED

View Document

08/03/888 March 1988 WD 02/02/88 AD 28/10/87--------- £ SI 2000@5=10000 £ IC 15100/25100

View Document

18/11/8718 November 1987 NC INC ALREADY ADJUSTED

View Document

18/11/8718 November 1987 £ NC 30000/105000 23/09

View Document

18/11/8718 November 1987 WD 30/10/87 AD 23/09/87--------- £ SI 3000@5=15000 £ IC 100/15100

View Document

13/07/8713 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/06/873 June 1987 Memorandum and Articles of Association

View Document

03/06/873 June 1987 Memorandum and Articles of Association

View Document

03/06/873 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/8720 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/8720 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/8720 May 1987 REGISTERED OFFICE CHANGED ON 20/05/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

28/04/8728 April 1987 COMPANY NAME CHANGED SAMPLEMANUAL LIMITED CERTIFICATE ISSUED ON 28/04/87

View Document

11/02/8711 February 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information