BAINBRIDGE ENGINEERING LIMITED

Company Documents

DateDescription
29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/02/1517 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY JOHN HUMPHREYS

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HUMPHREYS

View Document

05/01/155 January 2015 SECRETARY APPOINTED MR CHARLES ALEX HENDERSON

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR CHARLES ALEX HENDERSON

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/02/1426 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/02/1314 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

12/07/1212 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/02/128 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/02/111 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

16/09/0916 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED MR JOHN CHRISTOPHER HUMPHREYS

View Document

18/03/0818 March 2008 DIRECTOR RESIGNED CHRISTOPHER BURR

View Document

25/01/0825 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 2 HIGHLANDS COURT CRANMORE AVENUE, SHIRLEY SOLIHULL WEST MIDLANDS B90 4LE

View Document

11/10/0711 October 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 SECRETARY RESIGNED

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: C/O HILL & SMITH LTD SPRINGVALE BUSINESS & INDUSTRIAL PARK BILSTON WEST MIDLANDS WV14 0QL

View Document

08/07/028 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/02/02

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

01/02/001 February 2000 NEW SECRETARY APPOINTED

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/02/9925 February 1999 SECRETARY RESIGNED

View Document

25/02/9925 February 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 REGISTERED OFFICE CHANGED ON 18/08/98 FROM: P.O.BOX 4 CANAL STREET BRIERLEY HILL WEST MIDLANDS DY5 1JL

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 NEW SECRETARY APPOINTED

View Document

23/04/9823 April 1998 SECRETARY RESIGNED

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

31/03/9831 March 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/979 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/02/9629 February 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

27/02/9527 February 1995 RETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 RETURN MADE UP TO 25/01/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/941 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

22/02/9322 February 1993 DIRECTOR RESIGNED

View Document

22/02/9322 February 1993 RETURN MADE UP TO 25/01/93; FULL LIST OF MEMBERS

View Document

24/02/9224 February 1992 RETURN MADE UP TO 25/01/92; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 SECRETARY RESIGNED

View Document

24/02/9224 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

08/03/918 March 1991 RETURN MADE UP TO 11/01/91; NO CHANGE OF MEMBERS

View Document

03/01/913 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990 RETURN MADE UP TO 25/01/90; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

27/04/8927 April 1989 REGISTERED OFFICE CHANGED ON 27/04/89 FROM: G OFFICE CHANGED 27/04/89 WOODHILL ROAD BURY BL8 1BW

View Document

04/03/894 March 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

22/02/8922 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/8918 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/8919 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/01/896 January 1989 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/05/8813 May 1988 RETURN MADE UP TO 20/08/87; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/04/8728 April 1987 RETURN MADE UP TO 20/08/86; FULL LIST OF MEMBERS

View Document

18/11/8618 November 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

26/07/8626 July 1986 RETURN MADE UP TO 20/08/85; FULL LIST OF MEMBERS

View Document

29/09/7829 September 1978 MEMORANDUM OF ASSOCIATION

View Document

12/05/7612 May 1976 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/05/76

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company