BRIDGEMERE DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Confirmation statement made on 2024-11-08 with no updates |
09/10/249 October 2024 | Registration of charge 045904010002, created on 2024-09-27 |
01/07/241 July 2024 | Total exemption full accounts made up to 2024-01-31 |
01/02/241 February 2024 | Total exemption full accounts made up to 2023-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-08 with no updates |
24/05/2324 May 2023 | Termination of appointment of Gregory Scott Way as a director on 2023-05-05 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-08 with updates |
14/11/2214 November 2022 | Resolutions |
14/11/2214 November 2022 | Resolutions |
14/11/2214 November 2022 | Memorandum and Articles of Association |
14/11/2214 November 2022 | Resolutions |
14/11/2214 November 2022 | Resolutions |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-08 with no updates |
28/08/2028 August 2020 | REGISTERED OFFICE CHANGED ON 28/08/2020 FROM MICKLOW HOUSE FARM ECCLESHALL ROAD STONE STAFFORDSHIRE ST15 0BY ENGLAND |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES |
31/10/1931 October 2019 | REGISTERED OFFICE CHANGED ON 31/10/2019 FROM C/O MSM LTD THE SATURN CENTRE SPRING ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JX |
30/10/1930 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
08/09/178 September 2017 | APPOINTMENT TERMINATED, SECRETARY MIDLANDS SECRETARIAL MANAGEMENT LIMITED |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
16/01/1716 January 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
17/05/1617 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 045904010001 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
23/12/1523 December 2015 | Annual return made up to 14 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
26/01/1526 January 2015 | Annual return made up to 14 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
06/01/146 January 2014 | Annual return made up to 14 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
21/12/1221 December 2012 | Annual return made up to 14 November 2012 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
23/12/1123 December 2011 | Annual return made up to 14 November 2011 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
04/01/114 January 2011 | Annual return made up to 14 November 2010 with full list of shareholders |
29/10/1029 October 2010 | CURREXT FROM 30/01/2011 TO 31/01/2011 |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 30 January 2010 |
20/01/1020 January 2010 | Annual return made up to 14 November 2009 with full list of shareholders |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY SCOTT WAY / 01/10/2009 |
19/01/1019 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MIDLANDS SECRETARIAL MANAGEMENT LIMITED / 01/10/2009 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRUCE AYLING / 01/10/2009 |
29/11/0929 November 2009 | Annual accounts small company total exemption made up to 30 January 2009 |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 30 January 2008 |
27/11/0827 November 2008 | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / MIDLANDS SECRETARIAL MANAGEMENT LIMITED / 30/11/2007 |
15/02/0815 February 2008 | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS |
03/01/083 January 2008 | NEW DIRECTOR APPOINTED |
01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
16/05/0716 May 2007 | REGISTERED OFFICE CHANGED ON 16/05/07 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE |
09/01/079 January 2007 | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
02/02/062 February 2006 | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS |
14/11/0514 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
14/11/0514 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
14/11/0514 November 2005 | ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/01/05 |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
24/11/0424 November 2004 | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS |
16/01/0416 January 2004 | RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS |
23/12/0323 December 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/12/0316 December 2003 | COMPANY NAME CHANGED BRIDGEMERE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 16/12/03 |
27/08/0327 August 2003 | DIRECTOR RESIGNED |
02/04/032 April 2003 | NEW DIRECTOR APPOINTED |
02/04/032 April 2003 | DIRECTOR RESIGNED |
02/04/032 April 2003 | NEW DIRECTOR APPOINTED |
14/11/0214 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BRIDGEMERE DISTRIBUTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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