BEDWAS BRIDGEFIELD LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

05/02/255 February 2025 Micro company accounts made up to 2024-05-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

20/04/2420 April 2024 Micro company accounts made up to 2023-05-31

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-18 with updates

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-05-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN OWEN THOMAS / 28/03/2019

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/05/1613 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM BANK CHAMBERS CHURCH STREET BEDWAS CAERPHILLY CAERPHILLY CF83 8EA

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/05/155 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRIERLEY

View Document

29/04/1429 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/05/1314 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRIERLEY / 01/01/2013

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/05/1225 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/05/1118 May 2011 18/04/11 NO CHANGES

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/05/1011 May 2010 18/04/10 NO CHANGES

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM THE PAVILION, BEDWAS ROAD BEDWAS CAERPHILLY CF83 1DZ

View Document

21/07/0921 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR ROBIN CHUBB

View Document

29/10/0829 October 2008 RETURN MADE UP TO 18/04/08; CHANGE OF MEMBERS

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY WELDON DAVIES

View Document

02/09/082 September 2008 SECRETARY APPOINTED MR PETER WILLIAM RAWLINS

View Document

24/06/0824 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 18/04/07; CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

26/01/0726 January 2007 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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