BROMSTONE ENGINEERING LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Liquidators' statement of receipts and payments to 2024-11-16

View Document

23/01/2423 January 2024 Statement of affairs

View Document

30/11/2330 November 2023 Registered office address changed from C/O Canning Car Care Unit 1B North Crescent Cody Road Business Park London E16 4TG to 1st Floor 21 Station Road Watford WD17 1AP on 2023-11-30

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Appointment of a voluntary liquidator

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/11/1920 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

27/12/1827 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WILLS

View Document

27/02/1727 February 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

03/02/163 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

26/01/1626 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

20/01/1520 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

12/12/1412 December 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

14/02/1414 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

20/01/1420 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

14/03/1314 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

21/01/1321 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

20/02/1220 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

23/01/1223 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM C/O CANNING CAR CARE UNIT 1B NORTH CRESCENT CODY ROAD BUSINESS PARK LONDON E16 4TG UNITED KINGDOM

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM UNIT 1C STANDARD INDUSTRIAL EST FACTORY ROAD LONDON E16 2EJ

View Document

24/03/1124 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

15/02/1015 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MURR / 10/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT WILLS / 10/02/2010

View Document

06/01/106 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0430 April 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0430 April 2004 REGISTERED OFFICE CHANGED ON 30/04/04 FROM: 95 BARKING ROAD LONDON E16 4HB

View Document

09/03/049 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/11/034 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0315 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/0315 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/06/99

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 REGISTERED OFFICE CHANGED ON 20/03/98 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

20/03/9820 March 1998 £ NC 100/50000 10/03/98

View Document

20/03/9820 March 1998 NC INC ALREADY ADJUSTED 10/03/98

View Document

20/03/9820 March 1998 SECRETARY RESIGNED

View Document

20/03/9820 March 1998 DIRECTOR RESIGNED

View Document

20/03/9820 March 1998 ADOPT MEM AND ARTS 10/03/98

View Document

19/01/9819 January 1998 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