Advanced company searchLink opens in new window

G BROMLEY ELECTRICAL CONTRACTORS LIMITED

Company number 07367882

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)
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
  • GBP 150
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