BRONZE MECHANICAL HANDLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-23 with updates

View Document

21/03/2521 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

07/02/257 February 2025 Purchase of own shares.

View Document

06/02/256 February 2025 Cancellation of shares. Statement of capital on 2024-12-19

View Document

23/07/2423 July 2024 Second filing of Confirmation Statement dated 2024-06-23

View Document

22/07/2422 July 2024 Cancellation of shares. Statement of capital on 2024-06-28

View Document

22/07/2422 July 2024 Purchase of own shares.

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

27/03/2427 March 2024 Purchase of own shares.

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

14/03/2414 March 2024 Cancellation of shares. Statement of capital on 2024-01-19

View Document

02/02/242 February 2024 Memorandum and Articles of Association

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Resolutions

View Document

25/01/2425 January 2024 Termination of appointment of Christopher Slater as a director on 2024-01-19

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

24/03/2324 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

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

View Accounts

21/05/2121 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

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

View Accounts

23/03/2023 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

28/03/1928 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / ANNABELLE BRONZE / 05/12/2018

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2BT

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ALAN DAVID BRONZE / 05/12/2018

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH ALAN DAVID BRONZE / 05/12/2018

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / ALAN BRONZE / 05/12/2018

View Document

08/01/198 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH ALAN DAVID BRONZE / 05/12/2018

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BRONZE / 05/12/2018

View Document

03/12/183 December 2018 ADOPT ARTICLES 09/09/2018

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR CHRISTOPHER SLATER

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/05/1825 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 100

View Document

05/03/185 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN BRONZE

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNABELLE BRONZE

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN BRONZE

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN BRONZE

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN BRONZE

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH ALAN DAVID BRONZE

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/07/166 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/07/1431 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/134 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/07/1213 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/06/1129 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR JOSEPH ALAN DAVID BRONZE

View Document

23/08/1023 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

12/09/0812 September 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

25/10/0525 October 2005 £ NC 1000/400 14/09/05

View Document

25/10/0525 October 2005 £ IC 100/50 14/09/05 £ SR 50@1=50

View Document

25/10/0525 October 2005 VARYING SHARE RIGHTS AND NAMES

View Document

25/10/0525 October 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/10/0525 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/0528 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

23/07/0423 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0419 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

16/09/0316 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 S386 DISP APP AUDS 17/01/03

View Document

14/02/0314 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

14/02/0314 February 2003 S366A DISP HOLDING AGM 17/01/03

View Document

29/06/0229 June 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/08/0016 August 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

15/07/9815 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9825 June 1998 RETURN MADE UP TO 23/06/98; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 RETURN MADE UP TO 23/06/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS

View Document

06/05/966 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 23/06/95; NO CHANGE OF MEMBERS

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/12/9412 December 1994 RETURN MADE UP TO 23/06/94; NO CHANGE OF MEMBERS

View Document

12/12/9412 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

20/09/9320 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/935 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9327 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9323 August 1993 RETURN MADE UP TO 23/06/93; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 SECRETARY RESIGNED

View Document

19/03/9319 March 1993 COMPANY NAME CHANGED HI-MECH HANDLING LIMITED CERTIFICATE ISSUED ON 22/03/93

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

23/12/9223 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/08/9226 August 1992 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/06

View Document

24/08/9224 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/9224 August 1992 REGISTERED OFFICE CHANGED ON 24/08/92

View Document

24/08/9224 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/9224 August 1992 RETURN MADE UP TO 23/06/92; NO CHANGE OF MEMBERS

View Document

24/08/9224 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9224 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9224 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9225 June 1992 COMPANY NAME CHANGED BRADWAY HIRE LIMITED CERTIFICATE ISSUED ON 25/06/92

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

23/04/9223 April 1992 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/08

View Document

31/03/9231 March 1992 COMPANY NAME CHANGED PERFORMANCE HAND LIFTERS LIMITED CERTIFICATE ISSUED ON 01/04/92

View Document

15/07/9115 July 1991 RETURN MADE UP TO 23/06/91; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/902 October 1990 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