Advanced company searchLink opens in new window

BRONX THERMAL TECHNOLOGIES LIMITED

Company number 05127593

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
30 May 2023 PSC05 Change of details for The Bronx Group Pty Limited as a person with significant control on 21 March 2022
30 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
05 Jan 2023 TM01 Termination of appointment of Neil Richard Jones as a director on 31 December 2022
13 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
25 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
02 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
17 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
17 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
14 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
18 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
23 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
29 Mar 2019 PSC05 Change of details for Bronx International Pty Ltd as a person with significant control on 15 March 2019
29 Aug 2018 CH01 Director's details changed for Mr Peter William Callaghan on 1 August 2018
29 Aug 2018 CH03 Secretary's details changed for Mr Peter William Callaghan on 1 August 2018
23 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
24 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
28 Feb 2018 AD01 Registered office address changed from 48 Enterprise Trading Estate Pedmore Road Brierley Hill DY5 1TX to Suite 4 Hellier House Two Woods Lane Brierley Hill West Midlands DY5 1TA on 28 February 2018
07 Jul 2017 AA Full accounts made up to 31 October 2016
24 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
24 Jan 2017 CH01 Director's details changed for Grahame Alan White on 8 January 2017
21 Jul 2016 AA Full accounts made up to 31 October 2015
19 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
15 Jun 2015 AA Full accounts made up to 31 October 2014
08 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1