BRIDGEFIELD TRADING LTD

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/02/242 February 2024 Termination of appointment of Tracy Field as a director on 2024-01-20

View Document

02/02/242 February 2024 Termination of appointment of Jonathan Charles Bridgeman as a director on 2024-01-20

View Document

27/10/2327 October 2023 Appointment of Miss Tracy Field as a director on 2023-10-15

View Document

19/06/2319 June 2023 Registered office address changed from 10 Ideal Web Cars 10 Victoria Gardens Burgess Hill West Sussex RH15 9NB United Kingdom to Flat 3 Yarrow Gate Lindfield Haywards Heath RH16 2GB on 2023-06-19

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

09/05/239 May 2023 Termination of appointment of Tracy Field as a director on 2023-04-16

View Document

09/05/239 May 2023 Cessation of Tracy Field as a person with significant control on 2017-08-16

View Document

10/01/2310 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-04-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-28 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 1 THE GLEN WORTHING BN13 2AD ENGLAND

View Document

09/01/199 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

26/11/1826 November 2018 COMPANY NAME CHANGED SIMPLY PEOPLE LTD CERTIFICATE ISSUED ON 26/11/18

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR JONATHAN BRIDGEMAN

View Document

22/11/1822 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN BRIDGEMAN

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 22 LADYDELL ROAD WORTHING BN11 2LE ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY FIELD

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 2 HOLMBUSH COTTAGES ISAACS LANE HAYWARDS HEATH WEST SUSSEX RH16 4RY ENGLAND

View Document

25/08/1725 August 2017 CESSATION OF CLIVE JAMES BRIDGEMAN AS A PSC

View Document

25/08/1725 August 2017 PREVSHO FROM 30/11/2017 TO 30/04/2017

View Document

23/08/1723 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 1 TOLL GATE BURGESS HILL RH15 8GJ ENGLAND

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MISS TRACY FIELD

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE BRIDGEMAN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 DISS40 (DISS40(SOAD))

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 1 TOLL GATE BURGESS HILL RH15 8GJ ENGLAND

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1523 November 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