BRIDGE RECTIFIER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Micro company accounts made up to 2024-07-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

27/10/2327 October 2023 Termination of appointment of Andrew Back as a secretary on 2023-10-27

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-07-31

View Document

21/04/2321 April 2023 Registered office address changed from Unit C5 Tenterfields Business Park Halifax HX2 6EQ England to 2-4 Stubbing Holme Rd Hebden Bridge HX7 6LQ on 2023-04-21

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES

View Document

28/04/2128 April 2021 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCGARRIGLE

View Document

12/04/2112 April 2021 APPOINTMENT TERMINATED, DIRECTOR STEVEN GRIFFITHS

View Document

04/09/204 September 2020 SECRETARY APPOINTED MR ANDREW BACK

View Document

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM UNIT 1B HEBBLE END WORKS HEBDEN BRIDGE HX7 6HJ ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

28/04/1928 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL DALE

View Document

28/04/1928 April 2019 APPOINTMENT TERMINATED, SECRETARY PAUL DALE

View Document

28/04/1928 April 2019 REGISTERED OFFICE CHANGED ON 28/04/2019 FROM 35 MOINS CLOSE HALIFAX HX2 8SB ENGLAND

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

22/04/1822 April 2018 REGISTERED OFFICE CHANGED ON 22/04/2018 FROM UNIT 1B HEBBLE END WORKS HEBDEN BRIDGE WEST YORKSHIRE HX7 6HJ ENGLAND

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR STEVEN GRIFFITHS

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR PATRICK DEVINE

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BACK

View Document

19/04/1819 April 2018 SECRETARY APPOINTED MR PAUL DALE

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLYN WICKREMERATNE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MS CAROLYN WICKREMERATNE

View Document

01/04/171 April 2017 DIRECTOR APPOINTED MR GILES CHRISTOPHER EDWARDS

View Document

01/04/171 April 2017 DIRECTOR APPOINTED MR PAUL DALE

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/01/1711 January 2017 PREVEXT FROM 30/04/2016 TO 31/07/2016

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HAYWARD

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT BLAKE

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SLATER

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT CURREY

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/06/1615 June 2016 20/04/16 NO MEMBER LIST

View Document

12/11/1512 November 2015 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

12/11/1512 November 2015 ADOPT ARTICLES 23/10/2015

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK HALES

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR ROBERT PETER CURREY

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR DEREK HALES

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR DAVID HAYWARD

View Document

20/04/1520 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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