BRIDGE HEATING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Registered office address changed from Bridge House Bridge Street Olney Buckinghamshire MK46 4AB United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 2024-01-17

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Termination of appointment of Bina Patel as a director on 2022-11-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/10/2231 October 2022 Appointment of John Francis Crehan as a director on 2022-10-31

View Document

31/10/2231 October 2022 Termination of appointment of Lucy Victoria Holmes as a director on 2022-10-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Director's details changed for Bina Patel on 2022-08-24

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/10/216 October 2021 Director's details changed for Bina Patel on 2021-09-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

05/10/215 October 2021 Change of details for Eighty Seven Holdings Limited as a person with significant control on 2021-09-30

View Document

24/09/2124 September 2021 Particulars of variation of rights attached to shares

View Document

14/06/2114 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21

View Document

14/06/2114 June 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / LUCY VICTORIA MOORE / 07/08/2020

View Document

12/08/2012 August 2020 COMPANY NAME CHANGED WHELDON CONTRACTS AND SERVICES LIMITED CERTIFICATE ISSUED ON 12/08/20

View Document

12/08/2012 August 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS CAMERON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

28/11/1928 November 2019 PREVSHO FROM 28/06/2019 TO 31/03/2019

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 127 HIGH STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8SE UNITED KINGDOM

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCCUTCHEON

View Document

04/09/194 September 2019 DIRECTOR APPOINTED THOMAS MICHAEL CAMERON

View Document

04/09/194 September 2019 DIRECTOR APPOINTED LUCY VICTORIA MOORE

View Document

14/08/1914 August 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR GREGG COLE

View Document

26/06/1926 June 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038904180005

View Document

26/03/1926 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

13/12/1813 December 2018 ADOPT ARTICLES 28/11/2018

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU ENGLAND

View Document

08/08/188 August 2018 AUDITOR'S RESIGNATION

View Document

01/08/181 August 2018 SECOND FILED SH01 - 29/06/18 STATEMENT OF CAPITAL GBP 2662446

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGG COLE / 29/06/2018

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / COMMERCIAL DIRECTOR - UK AND IRELAND GREGG COLE / 29/06/2018

View Document

13/07/1813 July 2018 CESSATION OF MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED AS A PSC

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EIGHTY SEVEN HOLDINGS LIMITED

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARCUS JONES

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR RUTH PICKEN

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DENTON

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, SECRETARY BETHAN MELGES

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY MCNICHOLAS

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM TEMPSFORD HALL SANDY BEDFORDSHIRE SG19 2BD UNITED KINGDOM

View Document

06/07/186 July 2018 DIRECTOR APPOINTED BINA PATEL

View Document

06/07/186 July 2018 DIRECTOR APPOINTED COMMERCIAL DIRECTOR - UK AND IRELAND GREGG COLE

View Document

06/07/186 July 2018 DIRECTOR APPOINTED JOSEPH PAUL MCCUTCHEON

View Document

04/07/184 July 2018 28/06/18 STATEMENT OF CAPITAL GBP 2662446

View Document

09/04/189 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

25/07/1725 July 2017 SECRETARY APPOINTED BETHAN ANNE ELIZABETH MELGES

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, SECRETARY MILES GIBSON

View Document

24/07/1724 July 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

24/07/1724 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038904180004

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MARCUS FAUGHEY JONES

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED RUTH PICKEN

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUGHES

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 127 HIGH STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8SE

View Document

18/10/1618 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

18/05/1618 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/05/1611 May 2016 SAIL ADDRESS CREATED

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOPGOOD

View Document

15/12/1515 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038904180004

View Document

05/12/145 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 SECRETARY APPOINTED MR MILES JOHN GIBSON

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR RODNEY BENNION

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, SECRETARY PATRICIA TEBBUTT

View Document

11/07/1411 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE WHELDON

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

15/07/1315 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/12/125 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

15/11/1215 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR RODNEY JOHN BENNION

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR CHRISTOPHER IAN HOPGOOD

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR BARRY STUART MCNICHOLAS

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR GRAHAM MARK DENTON

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR ANDREW SIMON HUGHES

View Document

19/01/1219 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/12/1116 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/12/1112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

07/12/107 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/12/101 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE HAUGHTON WHELDON / 01/12/2009

View Document

02/12/092 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

11/10/0911 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR COLIN LIPSCOMBE

View Document

03/12/083 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/12/075 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/08/0330 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0323 August 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/12/017 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 ADOPT MEM AND ARTS 27/01/00

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/007 April 2000 REGISTERED OFFICE CHANGED ON 07/04/00 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN

View Document

03/02/003 February 2000 COMPANY NAME CHANGED HOWPER 287 LIMITED CERTIFICATE ISSUED ON 04/02/00

View Document

08/12/998 December 1999 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