BRONZEGOLD LIMITED
Status | ACTIVE |
Company No. | 06360632 |
Category | Private Limited Company |
Incorporated | 04 Sep 2007 |
Age | 16 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
BRONZEGOLD LIMITED is an active private limited company with number 06360632. It was incorporated 16 years, 8 months, 28 days ago, on 04 September 2007. The company address is Unit 2 Shepcote Business Park Unit 2 Shepcote Business Park, Sheffield, S9 1XT, South Yorkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 06 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2023
Action Date: 26 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-26
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2022
Action Date: 26 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-26
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 14 Sep 2021
Action Date: 14 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lance James
Change date: 2021-09-14
Documents
Change person director company with change date
Date: 14 Sep 2021
Action Date: 14 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-14
Officer name: Mr Lance James
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 26 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-26
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 26 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-26
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 26 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-26
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Mar 2018
Action Date: 01 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-03-01
Charge number: 063606320002
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Termination secretary company with name termination date
Date: 26 Aug 2017
Action Date: 20 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-08-20
Officer name: George Michael Bramall
Documents
Appoint person secretary company with name date
Date: 07 Apr 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-04-07
Officer name: Mr George Michael Bramall
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination secretary company with name
Date: 19 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John James
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Change account reference date company previous extended
Date: 14 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-02-28
Documents
Legacy
Date: 16 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Change account reference date company previous shortened
Date: 27 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA01
Made up date: 2010-03-31
New date: 2010-02-28
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 23 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-23
Officer name: Lance James
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 04 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-04
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed john richard james
Documents
Legacy
Date: 23 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 23/04/2008 from unit 5 hattersley building white-lee industrial estate mexborough south yorkshire S64 8DH
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director garath brittle
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary garath brittle
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director simon donaldson
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed lance james
Documents
Legacy
Date: 02 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 18/09/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 02 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/08 to 31/03/08
Documents
Legacy
Date: 25 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 25/09/07 from: mayfield view 60 school green lane sheffield south yorkshire S10 4GR
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 21/09/07 from: 788-790 finchley road london NW11 7TJ
Documents
Some Companies
23 NEW BANK ROAD,BLACKBURN,BB2 6JW
Number: | 11268170 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DOUGLAS STREET,HAMILTON,ML3 0BP
Number: | SC562628 |
Status: | ACTIVE |
Category: | Private Limited Company |
149 SPON LANE WEST BROMWICH,WEST BROMWICH,B70 6AS
Number: | 11867587 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST JAMES BUSINESS CENTRE CARE OF FORETWO GROUP,WARRINGTON,WA4 6PS
Number: | 11627476 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11243340 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,RICHMOND,TW9 2QE
Number: | 03566520 |
Status: | ACTIVE |
Category: | Private Limited Company |