BRONX ENGINEERING LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

24/01/2524 January 2025 Registered office address changed from Suite 4 Hellier House Two Woods Lane Brierley Hill West Midlands DY5 1TA England to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 2025-01-24

View Document

24/01/2524 January 2025 Appointment of a voluntary liquidator

View Document

24/01/2524 January 2025 Resolutions

View Document

24/01/2524 January 2025 Statement of affairs

View Document

29/12/2429 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

17/03/2417 March 2024 Termination of appointment of Grahame Alan White as a director on 2024-02-24

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-16 with no updates

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

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

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Current accounting period extended from 2022-10-31 to 2022-12-31

View Document

04/08/214 August 2021 Accounts for a small company made up to 2020-10-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

10/03/2010 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

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

View Document

11/03/1911 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR IVAN CHARLES MATTHEWS

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MANDY PHILPOTT / 01/01/2019

View Document

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 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

22/03/1822 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

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

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN HOMER

View Document

09/01/189 January 2018 DIRECTOR APPOINTED NEIL RICHARD JONES

View Document

07/12/177 December 2017 DIRECTOR APPOINTED LEONTIA MAJELLA TRIMBOLI

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

10/07/1710 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

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

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MANDY PHILPOTT

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

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

View Document

15/11/1515 November 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN LUNN

View Document

24/07/1524 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

17/07/1517 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

21/08/1421 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042532290005

View Document

29/07/1429 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/07/1422 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN JONES

View Document

22/07/1422 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

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

View Document

13/08/1313 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

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

View Document

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

View Document

08/08/128 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER WILLIAM CALLAGHAN / 09/08/2010

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM CALLAGHAN / 09/08/2010

View Document

08/03/118 March 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

06/08/106 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FREDERICK LUNN / 01/01/2010

View Document

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

View Document

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

View Document

04/08/094 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

17/09/0817 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/08/085 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS

View Document

31/05/0731 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

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

31/07/0631 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/056 December 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 DELIVERY EXT'D 3 MTH 31/10/04

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 DELIVERY EXT'D 3 MTH 31/10/03

View Document

25/11/0325 November 2003 S366A DISP HOLDING AGM 18/11/03

View Document

24/10/0324 October 2003 NEW SECRETARY APPOINTED

View Document

23/10/0323 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/0323 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

15/07/0315 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/10/02

View Document

06/04/026 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0228 January 2002 COMPANY NAME CHANGED MILEVALLEY LIMITED CERTIFICATE ISSUED ON 28/01/02

View Document

17/01/0217 January 2002 REGISTERED OFFICE CHANGED ON 17/01/02 FROM: ATLANTIC HOUSE DUDLEY ROAD LYE DUDLEY WEST MIDLANDS DY9 8DS

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 SECRETARY RESIGNED

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED

View Document

20/11/0120 November 2001 SECRETARY RESIGNED

View Document

31/10/0131 October 2001 NEW SECRETARY APPOINTED

View Document

31/10/0131 October 2001 NEW SECRETARY APPOINTED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 SECRETARY RESIGNED

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 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