BRIDGEHEAD SOFTWARE LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Group of companies' accounts made up to 2024-09-30

View Document

28/02/2528 February 2025 Statement of capital following an allotment of shares on 2025-02-28

View Document

21/01/2521 January 2025 Termination of appointment of Gareth Keri Griffiths as a director on 2025-01-01

View Document

07/10/247 October 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

01/07/241 July 2024 Group of companies' accounts made up to 2023-09-30

View Document

29/02/2429 February 2024 Auditor's resignation

View Document

09/10/239 October 2023 Confirmation statement made on 2023-08-26 with updates

View Document

05/10/235 October 2023 Satisfaction of charge 029627770008 in full

View Document

27/09/2327 September 2023 Registration of charge 029627770009, created on 2023-09-22

View Document

02/08/232 August 2023 Statement of capital following an allotment of shares on 2023-08-02

View Document

16/06/2316 June 2023 Satisfaction of charge 5 in full

View Document

13/02/2313 February 2023 Group of companies' accounts made up to 2022-09-30

View Document

30/01/2330 January 2023 Registration of charge 029627770008, created on 2023-01-27

View Document

13/12/2213 December 2022 Satisfaction of charge 029627770007 in full

View Document

13/12/2213 December 2022 Satisfaction of charge 029627770006 in full

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

28/09/2128 September 2021 Registered office address changed from Bridgehead House 215 Barnett Wood Lane Ashtead Surrey KT21 2DF to Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL on 2021-09-28

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-26 with updates

View Document

20/07/2120 July 2021 Statement of capital following an allotment of shares on 2021-07-08

View Document

11/07/2111 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

26/10/2026 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 029627770007

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

18/06/2018 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 029627770006

View Document

04/06/204 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/05/2015 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BALL / 21/04/2020

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR MICHAEL BALL

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROYSTON STEW

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

23/05/1923 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD GLOYNE

View Document

07/02/187 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

11/05/1711 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

07/12/167 December 2016 OTHER COMPANY BUSINESS 12/10/2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

09/09/169 September 2016 19/08/16 STATEMENT OF CAPITAL GBP 2795.28

View Document

01/07/161 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

10/09/1510 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

17/02/1517 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MALCOLM BEAGLE / 30/06/2014

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY WILLIAM COTTERILL / 30/06/2014

View Document

08/09/148 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/09/148 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

09/04/149 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

24/09/1324 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

08/05/138 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

30/04/1330 April 2013 SECRETARY APPOINTED MR SIMON PETERS

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, SECRETARY ROYSTON STEW

View Document

11/04/1311 April 2013 07/04/13 STATEMENT OF CAPITAL GBP 2729.28

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR ROYSTON ARTHUR STEW

View Document

12/09/1212 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MALCOLM BEAGLE / 01/10/2011

View Document

20/12/1120 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

23/11/1123 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/11/1122 November 2011 22/11/11 STATEMENT OF CAPITAL GBP 2725.28

View Document

23/09/1123 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

19/09/1119 September 2011 31/12/10 STATEMENT OF CAPITAL GBP 2695.28

View Document

04/03/114 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

10/11/1010 November 2010 10/11/10 STATEMENT OF CAPITAL GBP 2695.28

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GLOYNE / 26/08/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH KERI GRIFFITHS / 26/08/2010

View Document

09/09/109 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 31/03/10 STATEMENT OF CAPITAL GBP 2645.28

View Document

16/04/1016 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

28/08/0928 August 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 DIRECTOR APPOINTED JAMES BEAGLE

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED EDWARD GLOYNE

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR HERBERT GRAU

View Document

28/08/0828 August 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL BUZWELL

View Document

19/08/0819 August 2008 SECRETARY APPOINTED MR ROYSTON ARTHUR STEW

View Document

14/03/0814 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: BAILEY HOUSE, 215 BARNETT WOOD LANE, ASHTEAD SURREY KT21 2DF

View Document

16/11/0716 November 2007 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/05/071 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 NC INC ALREADY ADJUSTED 16/10/06

View Document

22/02/0722 February 2007 £ NC 10000/11000 16/10/06

View Document

22/02/0722 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0722 February 2007 £ NC 101000/10000 23/10/06

View Document

22/02/0722 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: BRIDGEHEAD HOUSE STATION APPROACH DORKING SURREY RH4 1TF

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 26/08/05; NO CHANGE OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/04/059 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0423 September 2004 RETURN MADE UP TO 26/08/04; CHANGE OF MEMBERS

View Document

11/05/0411 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

01/03/041 March 2004 RESCINDING 882 922 @ 0.01 4/2/02

View Document

28/02/0428 February 2004 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS; AMEND

View Document

18/10/0318 October 2003 RETURN MADE UP TO 26/08/03; NO CHANGE OF MEMBERS

View Document

19/05/0319 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

29/07/0229 July 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 NEW SECRETARY APPOINTED

View Document

09/11/019 November 2001 SECRETARY RESIGNED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/01/0111 January 2001 AUDITOR'S RESIGNATION

View Document

14/12/0014 December 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 S-DIV 26/06/00

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/02/0021 February 2000 NC INC ALREADY ADJUSTED 11/02/00

View Document

21/02/0021 February 2000 £ NC 1000/100000 11/02/00

View Document

24/11/9924 November 1999 AUDITOR'S RESIGNATION

View Document

08/10/998 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/998 September 1999 RETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/10/9819 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/9814 October 1998 COMPANY NAME CHANGED BRIDGEHEAD ASSOCIATES LIMITED CERTIFICATE ISSUED ON 15/10/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 REGISTERED OFFICE CHANGED ON 02/09/98 FROM: WYCHCROSS DEEPDENE PARK ROAD DORKING SURREY RH5 4AW

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 26/08/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

15/09/9615 September 1996 RETURN MADE UP TO 26/08/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/01/9611 January 1996 S386 DISP APP AUDS 28/12/95

View Document

31/08/9531 August 1995 RETURN MADE UP TO 26/08/95; FULL LIST OF MEMBERS

View Document

28/10/9428 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/10/9421 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9417 October 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/10/94

View Document

17/10/9417 October 1994 COMPANY NAME CHANGED NEWCOST LIMITED CERTIFICATE ISSUED ON 18/10/94

View Document

13/10/9413 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/9413 October 1994 REGISTERED OFFICE CHANGED ON 13/10/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

13/10/9413 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 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