Bromford Enterprises LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
Last balance sheet date | 2022-09-30 | |
Employees | £0 | 0% |
Total assets | £150,577 | +6.71% |
DPL DEMOLITION REMEDIATION AND CIVILS LIMITED
Company type | Private Limited Company, Active |
Company Number | 08428222 |
Record last updated | Wednesday, August 4, 2021 9:02:47 AM UTC |
Official Address | 20 Laburnum Close Chapeltown East Ecclesfield There are 10 companies registered at this street |
Postal Code | S351QU |
Sector | Combined office administrative service activities |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 3, 2021 | Appointment of a man as Individual Or Entity With Significant Influence Or Control | |
Registry | Aug 3, 2021 | Resignation of a woman | |
Registry | Mar 1, 2017 | Appointment of a woman | |
Registry | Mar 10, 2014 | Annual return | |
Registry | Nov 19, 2013 | Change of particulars for director | |
Registry | Nov 8, 2013 | Return of allotment of shares | |
Registry | Oct 29, 2013 | Appointment of a woman as Director | |
Registry | Oct 16, 2013 | Resignation of one Director | |
Registry | Sep 14, 2013 | Resignation of one Chartered Accountant and one Director (a man) | |
Registry | Sep 13, 2013 | Appointment of a woman | |
Registry | Mar 18, 2013 | Change of name certificate | |
Registry | Mar 18, 2013 | Company name change | |
Registry | Mar 4, 2013 | Appointment of a man as Chartered Accountant and Director | |