BRIDGEND CUSTODIAL SERVICES LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

03/06/253 June 2025 Liquidators' statement of receipts and payments to 2025-04-04

View Document

23/07/2423 July 2024 Registered office address changed from C/O Mazars Llp 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-23

View Document

21/04/2421 April 2024 Resolutions

View Document

21/04/2421 April 2024 Resolutions

View Document

21/04/2421 April 2024 Declaration of solvency

View Document

21/04/2421 April 2024 Registered office address changed from Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ England to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-04-21

View Document

21/04/2421 April 2024 Appointment of a voluntary liquidator

View Document

20/04/2420 April 2024 Register inspection address has been changed to G4S Care and Justice Services (Uk) Limited 6th Floor 50 Broadway London SW1H 0DB

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

30/11/2330 November 2023 Satisfaction of charge 1 in full

View Document

23/08/2323 August 2023 Current accounting period extended from 2023-09-30 to 2024-03-31

View Document

12/07/2312 July 2023 Full accounts made up to 2022-09-30

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

16/06/2116 June 2021 Termination of appointment of Andrew Philip Holland as a secretary on 2021-06-16

View Document

16/06/2116 June 2021 Appointment of Mrs Georgina Claire Brown as a secretary on 2021-06-16

View Document

12/06/2112 June 2021 Full accounts made up to 2020-09-30

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR JOHN CHARLES EDWARD WHITWAM

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY PETHERICK

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

18/03/1918 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, SECRETARY CAROLYN POLLARD

View Document

04/12/184 December 2018 SECRETARY APPOINTED MR DANIEL PETER BEVAN

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 CESSATION OF G4S SPV HOLDINGS LIMITED AS A PSC

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL G4S CARE AND JUSTICE SERVICES (UK) LIMITED

View Document

29/03/1829 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM PEMBROKE HOUSE BANBURY BUSINESS PARK AYNHO ROAD ADDERBURY BANBURY OXFORDSHIRE OX17 3NS

View Document

11/04/1611 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

22/03/1622 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WEBBER

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, SECRETARY JUDITH PHILLIPS

View Document

06/11/156 November 2015 SECRETARY APPOINTED MRS CAROLYN JANE POLLARD

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED BENJAMIN CHRISTOPHER JACOB DEAN

View Document

20/04/1520 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

30/03/1530 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

23/06/1423 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED GAWIE MURRAY NIENABER

View Document

28/04/1428 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR NATHAN RICHARDS

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, SECRETARY ROGER DAVIES

View Document

28/06/1328 June 2013 SECRETARY APPOINTED MRS JUDITH CARLYON PHILLIPS

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM C/O MR R A DAVIES FARNCOMBE HOUSE FARNCOMBE BROADWAY WORCESTERSHIRE WR12 7LJ

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

15/04/1315 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD MORRIS

View Document

09/11/129 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/04/1213 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

14/02/1214 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MR NATHAN RICHARDS

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BANKS

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MR RICHARD MORRIS

View Document

13/04/1113 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM FARNCOMBE HOUSE FARNCOMBE BROADWAY WORCESTERSHIRE WR12 7LJ

View Document

24/06/1024 June 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR JEREMY KENNETH PETHERICK

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES DARNTON

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR BIRLEY SMITH / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WEBBER / 01/10/2009

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER ANDREW DAVIES / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BANKS / 01/10/2009

View Document

06/06/096 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

07/05/097 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM FARNCOMBE HOUSE FARNCOMBE BROADWAY WORCESTERSHIRE WR12 7LJ UNITED KINGDOM

View Document

07/05/097 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/097 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM SUTTON PARK HOUSE C/O G4S JUSTICE SERVICES 15 CARSHALTON ROAD SUTTON SURREY SM1 4LD

View Document

17/02/0917 February 2009 SECRETARY APPOINTED MR ROGER ANDREW DAVIES

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY NATHAN RICHARDS

View Document

26/06/0826 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR PAUL MOONAN

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED MR ANDREW DAVID BANKS

View Document

17/04/0817 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/04/0817 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM C/O G4S JUSTICE SERVICES SUTTON PARK ROAD 15 CARSHALTON ROAD SUTTON SURREY SM1 4LD

View Document

17/04/0817 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 1 PARC COTTAGES HEOL HOPCYN JOHN BRIDGEND MID GLAMORGAN CF35 6AR

View Document

02/02/062 February 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/09/0416 September 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: SUTTON PARK HOUSE 15 CARSHALTON ROAD SUTTON SURREY SM1 4LD

View Document

31/10/0331 October 2003 SECRETARY RESIGNED

View Document

31/10/0331 October 2003 NEW SECRETARY APPOINTED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/09/0220 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/12/0118 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0126 September 2001 VARYING SHARE RIGHTS AND NAMES

View Document

26/09/0126 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0126 September 2001 VARYING SHARE RIGHTS AND NAMES

View Document

26/09/0126 September 2001 CONSO 17/09/01

View Document

26/09/0126 September 2001 NC INC ALREADY ADJUSTED 17/09/01

View Document

26/09/0126 September 2001 VARYING SHARE RIGHTS AND NAMES

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 10/04/01; NO CHANGE OF MEMBERS

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 S80A AUTH TO ALLOT SEC 12/04/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 10/04/00; CHANGE OF MEMBERS

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

17/04/9917 April 1999 NEW DIRECTOR APPOINTED

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

10/04/9910 April 1999 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

01/09/981 September 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/05/9826 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

18/04/9818 April 1998 DIRECTOR RESIGNED

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9715 May 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/08/9616 August 1996 ACC. REF. DATE EXTENDED FROM 31/12/95 TO 30/09/96

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

09/05/969 May 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

25/02/9625 February 1996 ADOPT MEM AND ARTS 20/12/95

View Document

25/02/9625 February 1996 ADOPT MEM AND ARTS 19/12/95

View Document

25/02/9625 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9625 February 1996 NC INC ALREADY ADJUSTED 19/12/95

View Document

25/02/9625 February 1996 REDESIGNATION 19/12/95

View Document

25/02/9625 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/9629 January 1996 £ NC 100/250000 19/12/95

View Document

18/01/9618 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9610 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/9527 October 1995 NEW SECRETARY APPOINTED

View Document

27/10/9527 October 1995 NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/07/9531 July 1995 REGISTERED OFFICE CHANGED ON 31/07/95 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

31/07/9531 July 1995 NEW SECRETARY APPOINTED

View Document

31/07/9531 July 1995 SECRETARY RESIGNED

View Document

04/07/954 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 COMPANY NAME CHANGED INTERCEDE 1128 LIMITED CERTIFICATE ISSUED ON 27/06/95

View Document

12/04/9512 April 1995 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