BRONTE PRECISION ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/03/2526 March 2025 | Current accounting period extended from 2025-05-31 to 2025-07-31 |
| 26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 24/02/2524 February 2025 | Previous accounting period shortened from 2024-07-31 to 2024-05-31 |
| 24/02/2524 February 2025 | Confirmation statement made on 2025-02-11 with updates |
| 31/01/2531 January 2025 | Previous accounting period extended from 2024-05-31 to 2024-07-31 |
| 13/11/2413 November 2024 | Registration of charge 046635940006, created on 2024-10-25 |
| 05/11/245 November 2024 | Director's details changed for Mrs Rebecca Dawn Haigh on 2024-11-01 |
| 05/11/245 November 2024 | Director's details changed for Mr Steven David Haigh on 2024-11-01 |
| 01/11/241 November 2024 | Cessation of Steven Leach as a person with significant control on 2024-10-25 |
| 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 |
| 01/11/241 November 2024 | Notification of S Haigh & Sons Engineering Limited as a person with significant control on 2024-10-25 |
| 01/11/241 November 2024 | Appointment of Mrs Rebecca Dawn Haigh as a director on 2024-10-25 |
| 01/11/241 November 2024 | Appointment of Mr Steven David Haigh as a director on 2024-10-25 |
| 01/11/241 November 2024 | Cessation of Stephen John Bolckow Hollis as a person with significant control on 2024-10-25 |
| 01/11/241 November 2024 | Termination of appointment of Stephen John Bolckow Hollis as a secretary on 2024-10-25 |
| 30/08/2430 August 2024 | Satisfaction of charge 5 in full |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 20/02/2420 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 15/02/2415 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 14/02/2314 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
| 19/01/2319 January 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 22/02/2222 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 17/02/2217 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 05/05/215 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
| 17/02/2017 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 06/03/196 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
| 26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
| 03/10/173 October 2017 | REDUCE SHARE PREM A/C 11/09/2017 |
| 03/10/173 October 2017 | SOLVENCY STATEMENT DATED 11/09/17 |
| 03/10/173 October 2017 | 03/10/17 STATEMENT OF CAPITAL GBP 1000 |
| 03/10/173 October 2017 | STATEMENT BY DIRECTORS |
| 02/03/172 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
| 26/02/1626 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
| 12/02/1612 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 02/03/152 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
| 02/02/152 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 06/03/146 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
| 17/01/1417 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 15/02/1315 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
| 08/03/128 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
| 06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 24/02/1124 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
| 15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 03/03/103 March 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
| 25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 05/03/095 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 16/02/0916 February 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
| 23/08/0823 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
| 28/05/0828 May 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
| 28/05/0828 May 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 17/04/0817 April 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
| 14/03/0814 March 2008 | APPOINTMENT TERMINATED SECRETARY JONATHAN SMITH |
| 14/03/0814 March 2008 | SECRETARY APPOINTED STEPHEN JOHN BOLCKOW HOLLIS |
| 19/12/0719 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 12/11/0712 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 05/07/075 July 2007 | REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 2 WILSDEN ROAD HARDEN BINGLEY BD16 1JP |
| 05/07/075 July 2007 | NEW DIRECTOR APPOINTED |
| 05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 22/03/0722 March 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
| 16/03/0716 March 2007 | SECRETARY'S PARTICULARS CHANGED |
| 05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 24/02/0624 February 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
| 04/05/054 May 2005 | DIRECTOR RESIGNED |
| 11/04/0511 April 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
| 14/12/0414 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 08/11/048 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/03/0424 March 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
| 15/10/0315 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/07/0317 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/05/0328 May 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/05/04 |
| 13/05/0313 May 2003 | SECRETARY RESIGNED |
| 13/05/0313 May 2003 | NEW DIRECTOR APPOINTED |
| 13/05/0313 May 2003 | NEW SECRETARY APPOINTED |
| 13/05/0313 May 2003 | DIRECTOR RESIGNED |
| 22/04/0322 April 2003 | NEW DIRECTOR APPOINTED |
| 11/02/0311 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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