BRONZESHIELD LIFTING LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

11/03/2511 March 2025 Full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Current accounting period extended from 2024-03-31 to 2024-09-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

25/08/2325 August 2023 Full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/09/2222 September 2022 Accounts for a small company made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

11/10/2111 October 2021 Full accounts made up to 2021-03-31

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

13/10/1913 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

06/02/186 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/02/186 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

18/08/1718 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JONES / 14/08/2015

View Document

29/03/1629 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES ALBERT FROST / 14/08/2015

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JAMES STEVENS / 14/08/2015

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JONES / 14/08/2015

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, SECRETARY MIRELLA FROST

View Document

30/03/1530 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

05/11/145 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/04/1410 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

18/10/1318 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

15/04/1315 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

14/12/1214 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

02/05/122 May 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

15/08/1115 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

17/03/1117 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

09/04/109 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

01/04/101 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES ALBERT FROST / 09/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JAMES STEVENS / 09/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JONES / 09/03/2010

View Document

06/11/096 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

10/03/0910 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

20/01/0920 January 2009 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

01/11/081 November 2008 AUDITOR'S RESIGNATION

View Document

23/04/0823 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED MR MALCOLM JAMES STEVENS

View Document

03/12/073 December 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/04/0514 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0427 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

03/05/023 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM: 2 NESS ROAD SLADE GREEN ERITH KENT DA8 2LD

View Document

01/05/011 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0028 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0028 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0027 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0017 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0017 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

03/04/003 April 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/04/9921 April 1999 RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 RETURN MADE UP TO 13/03/96; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

29/03/9629 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9514 November 1995 REGISTERED OFFICE CHANGED ON 14/11/95 FROM: CRANE WORKS BILTON RD ERITH KENT DA8 2AN

View Document

12/10/9512 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9523 April 1995 RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS

View Document

25/03/9525 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9527 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

21/04/9421 April 1994 RETURN MADE UP TO 15/04/94; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

29/04/9329 April 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 RETURN MADE UP TO 15/04/93; NO CHANGE OF MEMBERS

View Document

05/04/935 April 1993 AUDITOR'S RESIGNATION

View Document

13/05/9213 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

06/05/926 May 1992 RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS

View Document

14/08/9114 August 1991 DIRECTOR RESIGNED

View Document

14/08/9114 August 1991 DIRECTOR RESIGNED

View Document

14/08/9114 August 1991 DIRECTOR RESIGNED

View Document

14/08/9114 August 1991 DIRECTOR RESIGNED

View Document

14/08/9114 August 1991 DIRECTOR RESIGNED

View Document

05/08/915 August 1991 AUDITOR'S RESIGNATION

View Document

15/06/9115 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

04/06/914 June 1991 RETURN MADE UP TO 03/05/91; NO CHANGE OF MEMBERS

View Document

14/05/9014 May 1990 NEW DIRECTOR APPOINTED

View Document

03/05/903 May 1990 DIRECTOR RESIGNED

View Document

03/05/903 May 1990 NEW DIRECTOR APPOINTED

View Document

23/04/9023 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

03/04/903 April 1990 RETURN MADE UP TO 22/01/90; NO CHANGE OF MEMBERS

View Document

29/06/8929 June 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

07/02/897 February 1989 NEW DIRECTOR APPOINTED

View Document

01/12/881 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/881 December 1988 £ NC 10000/1000000

View Document

01/12/881 December 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/11/88

View Document

17/11/8817 November 1988 DIRECTOR RESIGNED

View Document

22/07/8822 July 1988 NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/883 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/8810 May 1988 RETURN MADE UP TO 25/04/88; NO CHANGE OF MEMBERS

View Document

19/01/8819 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

26/11/8726 November 1987 ANNUAL ACCOUNT DELIVERY EXTENDED BY 07 WEEKS

View Document

29/07/8729 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/876 July 1987 RETURN MADE UP TO 27/04/87; FULL LIST OF MEMBERS

View Document

06/03/876 March 1987 NEW DIRECTOR APPOINTED

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