BRIDGE VIEW ROAD MANAGEMENT LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Appointment of Mr Aaron Michael Smith as a director on 2024-11-12

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

19/11/2419 November 2024 Termination of appointment of Luke Ashley Cooper as a director on 2024-11-12

View Document

14/11/2414 November 2024 Appointment of Ms Hannah Louise Kenyon as a director on 2024-11-12

View Document

14/11/2414 November 2024 Appointment of Mr Sam Hillberg as a director on 2024-11-12

View Document

14/11/2414 November 2024 Appointment of Ms Patricia Ann Maggs as a director on 2024-11-12

View Document

14/11/2414 November 2024 Termination of appointment of William John Murphy as a director on 2024-11-12

View Document

14/11/2414 November 2024 Appointment of Mr Jonathan Dean Sellers as a director on 2024-11-12

View Document

12/11/2412 November 2024 Termination of appointment of Kyle Bennett as a director on 2024-11-12

View Document

12/11/2412 November 2024 Accounts for a dormant company made up to 2024-09-29

View Document

12/11/2412 November 2024 Registered office address changed from 6 Bridge View Bridgewater Road Dundry Bristol North Somerset BS41 8AA to 8 Bridge View Dundry Bristol BS41 8AA on 2024-11-12

View Document

12/11/2412 November 2024 Termination of appointment of Stuart John Watts as a director on 2024-11-12

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

20/06/2420 June 2024 Accounts for a dormant company made up to 2021-09-29

View Document

20/06/2420 June 2024 Accounts for a dormant company made up to 2019-09-29

View Document

20/06/2420 June 2024 Accounts for a dormant company made up to 2020-09-29

View Document

20/06/2420 June 2024 Accounts for a dormant company made up to 2022-09-29

View Document

20/06/2420 June 2024 Accounts for a dormant company made up to 2023-09-29

View Document

20/06/2420 June 2024 Registered office address changed from , C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, Warmley, Bristol, BS30 8XT, United Kingdom to 6 Bridge View Bridgewater Road Dundry Bristol North Somerset BS41 8AA on 2024-06-20

View Document

20/06/2420 June 2024 Confirmation statement made on 2020-09-26 with no updates

View Document

20/06/2420 June 2024 Confirmation statement made on 2021-09-26 with no updates

View Document

20/06/2420 June 2024 Confirmation statement made on 2022-09-26 with no updates

View Document

20/06/2420 June 2024 Confirmation statement made on 2023-09-26 with no updates

View Document

20/06/2420 June 2024 Administrative restoration application

View Document

18/12/1918 December 2019 DISS40 (DISS40(SOAD))

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

15/12/1915 December 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

15/12/1915 December 2019 APPOINTMENT TERMINATED, DIRECTOR IAN BROWN

View Document

15/12/1915 December 2019 DIRECTOR APPOINTED MR MARTIN CHRISTOPHER WALL

View Document

15/12/1915 December 2019 DIRECTOR APPOINTED MR STUART JOHN WATTS

View Document

15/12/1915 December 2019 DIRECTOR APPOINTED MR JASON MARTIN CONNELLY

View Document

15/12/1915 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSS

View Document

15/12/1915 December 2019 NOTIFICATION OF PSC STATEMENT ON 25/09/2019

View Document

15/12/1915 December 2019 CESSATION OF IAN DAVID BROWN AS A PSC

View Document

15/12/1915 December 2019 DIRECTOR APPOINTED MR WILLIAM JOHN MURPHY

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BROWN / 04/09/2019

View Document

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

25/12/1825 December 2018 DISS40 (DISS40(SOAD))

View Document

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 DIRECTOR APPOINTED MR BEN LEE DAVIES

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR KYLE BENNETT

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR LUKE ASHLEY COOPER

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR SCOTT ASHLEY JOHN TRENT

View Document

27/09/1727 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information