BRONZE RESTORATIONS LIMITED

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 Director's details changed for Mrs Mary Winifred Flood on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Mr Jack Henry Flood on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Mr Spencer William Flood on 2022-01-25

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

08/12/218 December 2021 Application to strike the company off the register

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

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

View Accounts

21/05/1921 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

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

View Accounts

13/06/1813 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

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

View Accounts

11/07/1711 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065792640002

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY WINIFRED FLOOD / 29/04/2017

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER WILLIAM FLOOD / 29/04/2017

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK HENRY FLOOD / 29/04/2017

View Document

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

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065792640003

View Document

03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

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

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

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

View Accounts

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065792640002

View Document

27/02/1527 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

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

View Accounts

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

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

View Accounts

22/11/1222 November 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR LAURENCE FLOOD

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR JACK HENRY FLOOD

View Document

16/05/1116 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR JACK FLOOD

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR LAURENCE ROLAND FLOOD

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENCE FLOOD

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER WILLIAM FLOOD / 31/03/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE ROLAND FLOOD / 31/03/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK HENRY FLOOD / 31/03/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY WINIFRED FLOOD / 31/03/2010

View Document

21/06/1021 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

29/07/0829 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARY FLOOD / 29/04/2008

View Document

09/05/089 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

09/05/089 May 2008 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

09/05/089 May 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

29/04/0829 April 2008 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