BEMBRIDGE SECURITIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewCertificate of change of name

View Document

04/09/254 September 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

25/04/2525 April 2025 Micro company accounts made up to 2024-12-31

View Document

01/05/241 May 2024 Micro company accounts made up to 2023-12-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

16/09/2316 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Registered office address changed from 26 26, Oakwood Centre, Downley Road Havant Hampshire PO9 2NP England to 26 the Oakwood Centre Downley Road Havant PO9 2NP on 2021-11-17

View Document

31/10/2131 October 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

13/10/2113 October 2021 Micro company accounts made up to 2020-12-31

View Document

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/10/202 October 2020 DIRECTOR APPOINTED MR PAUL JULIAN NORRIS

View Document

02/10/202 October 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NORRIS

View Document

02/10/202 October 2020 APPOINTMENT TERMINATED, DIRECTOR VICKERS GROUP LIMITED

View Document

02/10/202 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JULIAN NORRIS

View Document

02/10/202 October 2020 CESSATION OF VICKERS INDUSTRIES LIMITED AS A PSC

View Document

27/08/2027 August 2020 20/08/20 STATEMENT OF CAPITAL GBP 321000

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED MR ALEXANDER LUKE NORRIS

View Document

25/06/2025 June 2020 CORPORATE DIRECTOR APPOINTED VICKERS GROUP LIMITED

View Document

17/06/2017 June 2020 COMPANY NAME CHANGED BEMBRIDGE SECURITIES LIMITED CERTIFICATE ISSUED ON 17/06/20

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NORRIS

View Document

18/03/2018 March 2020 DISS40 (DISS40(SOAD))

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM FLEMING HOUSE 8-9 FLEMING CLOSE FAREHAM HAMPSHIRE PO15 5SB ENGLAND

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 CESSATION OF PAUL JULIAN NORRIS AS A PSC

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL NORRIS

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICKERS INDUSTRIES LIMITED

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 36 SYCAMORE ROAD SOUTHAMPTON SO16 6BN ENGLAND

View Document

02/06/192 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/06/192 June 2019 DIRECTOR APPOINTED MR ALEXANDER LUKE NORRIS

View Document

02/06/192 June 2019 REGISTERED OFFICE CHANGED ON 02/06/2019 FROM BEMBRIDGE BOATYARD EMBANKMENT ROAD BEMBRIDGE ISLE OF WIGHT PO35 5NR ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

23/12/1823 December 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/02/1813 February 2018 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002588,PR003005

View Document

13/02/1813 February 2018 NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 15/01/2018:LIQ. CASE NO.2

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

07/07/177 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 26/03/17 STATEMENT OF CAPITAL GBP 10000

View Document

31/03/1731 March 2017 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003005,PR002588

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 COMPANY NAME CHANGED EDWARD ROAD GARAGE LIMITED CERTIFICATE ISSUED ON 10/03/17

View Document

26/12/1626 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 231 CHIPSTEAD VALLEY ROAD COULSDON SURREY CR5 3BY

View Document

20/04/1620 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

20/04/1620 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1511 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2014

View Document

09/01/159 January 2015 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003245,PR002394

View Document

30/12/1430 December 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM MONZA HOUSE 71 EDWARD ROAD COULSDON SURREY CR5 2NQ

View Document

22/11/1322 November 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003245,PR002394

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE NORRIS

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NORRIS

View Document

20/08/1320 August 2013 COMPANY NAME CHANGED MONZA GARAGE LIMITED CERTIFICATE ISSUED ON 20/08/13

View Document

26/02/1326 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER LUKE NORRIS / 26/03/2012

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER LUKE NORRIS / 25/10/2011

View Document

31/10/1131 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JULIAN NORRIS / 25/10/2011

View Document

31/10/1131 October 2011 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE PIA NORRIS / 25/10/2011

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM JULIAN HOUSE 231 CHIPSTEAD VALLEY ROAD COULSDON SURREY CR5 3BY

View Document

27/07/1127 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

27/07/1127 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

13/06/1113 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/03/111 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

10/11/1010 November 2010 08/11/10 STATEMENT OF CAPITAL GBP 250000

View Document

10/11/1010 November 2010 NC INC ALREADY ADJUSTED 08/11/2010

View Document

10/11/1010 November 2010 SECRETARY APPOINTED CHARLOTTE PIA NORRIS

View Document

01/11/101 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/0910 December 2009 01/12/09 STATEMENT OF CAPITAL GBP 100000

View Document

26/09/0926 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 2 CHARGES

View Document

25/09/0925 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/09/0925 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/09/0925 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED ALEXANDER LUKE NORRIS

View Document

21/04/0921 April 2009 COMPANY NAME CHANGED BEMBRIDGE SECURITIES LIMITED CERTIFICATE ISSUED ON 23/04/09

View Document

23/03/0923 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY JULIAN VINCENT & CO LLP

View Document

18/06/0818 June 2008 NC INC ALREADY ADJUSTED 31/03/08

View Document

18/06/0818 June 2008 GBP NC 2/1000 31/03/2008

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/05/0828 May 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 SECRETARY APPOINTED JULIAN VINCENT & CO LLP

View Document

13/02/0813 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0813 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 5A EAST ROAD TRADING ESTATE EAST ROAD WIMBLEDON, LONDON LONDON SW19 1AH

View Document

10/07/0710 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 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