G BROMLEY ELECTRICAL CONTRACTORS LIMITED
Company number 07367882
- Company Overview for G BROMLEY ELECTRICAL CONTRACTORS LIMITED (07367882)
- Filing history for G BROMLEY ELECTRICAL CONTRACTORS LIMITED (07367882)
- People for G BROMLEY ELECTRICAL CONTRACTORS LIMITED (07367882)
- More for G BROMLEY ELECTRICAL CONTRACTORS LIMITED (07367882)
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) |
---|---|---|---|
18 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with updates | |
17 Oct 2023 | PSC04 | Change of details for Mr Gary John Bromley as a person with significant control on 29 September 2023 | |
17 Oct 2023 | PSC07 | Cessation of Michael Christopher Bates as a person with significant control on 29 September 2023 | |
14 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
15 Nov 2022 | PSC04 | Change of details for Mrs Karen Jane Bromley as a person with significant control on 15 November 2022 | |
15 Nov 2022 | PSC04 | Change of details for Mr Gary John Bromley as a person with significant control on 15 November 2022 | |
15 Nov 2022 | PSC04 | Change of details for Mr Michael Christopher Bates as a person with significant control on 15 November 2022 | |
15 Nov 2022 | CH01 | Director's details changed for Mr Gary John Bromley on 15 November 2022 | |
07 Nov 2022 | AD01 | Registered office address changed from Unit 14 Sugnall Business Centre Sugnall Stafford ST21 6NF United Kingdom to 24 Brookside Business Park Stone Staffordshire ST15 0RZ on 7 November 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
27 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
26 Jan 2022 | TM01 | Termination of appointment of Michael Christopher Bates as a director on 24 January 2022 | |
13 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
29 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
15 Jul 2019 | PSC01 | Notification of Michael Christopher Bates as a person with significant control on 15 July 2019 | |
15 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 15 July 2019
|
|
15 Jul 2019 | AD01 | Registered office address changed from Sugnall Business Centre Sugnall Stafford ST21 6NF to Unit 14 Sugnall Business Centre Sugnall Stafford ST21 6NF on 15 July 2019 | |
12 Jul 2019 | PSC04 | Change of details for Mrs Karen Bromley as a person with significant control on 12 July 2019 | |
12 Jul 2019 | PSC04 | Change of details for Mr Gary John Bromley as a person with significant control on 12 July 2019 | |
12 Jul 2019 | CH01 | Director's details changed for Mr Michael Christopher Bates on 12 July 2019 | |
12 Jul 2019 | CH01 | Director's details changed for Mr Gary John Bromley on 12 July 2019 |