BRIDGESTONE CONSTRUCTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Confirmation statement made on 2025-05-31 with updates

View Document

21/03/2521 March 2025 Full accounts made up to 2024-03-28

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

22/02/2422 February 2024 Full accounts made up to 2023-03-29

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

30/03/2330 March 2023 Full accounts made up to 2022-03-30

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-05-31 with updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

02/02/212 February 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

05/03/205 March 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT KNIGHT

View Document

14/06/1914 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/06/2019

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN HOYLE

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

22/05/1922 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063797280002

View Document

22/05/1922 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/04/1917 April 2019 ADOPT ARTICLES 25/03/2019

View Document

16/04/1916 April 2019 25/03/19 STATEMENT OF CAPITAL GBP 8

View Document

16/04/1916 April 2019 NOTIFICATION OF PSC STATEMENT ON 16/04/2019

View Document

10/04/1910 April 2019 CESSATION OF DAVID ROBERT KNIGHT AS A PSC

View Document

10/04/1910 April 2019 CESSATION OF KEVIN HOYLE AS A PSC

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR MARK ANTHONY LYONS

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/11/176 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063797280002

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/06/1213 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 2A DYSON STREET MOSSLEY ASHTON-UNDER-LYNE LANCASHIRE OL5 0NZ UNITED KINGDOM

View Document

03/03/123 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT KNIGHT / 31/05/2011

View Document

06/07/116 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HOYLE / 31/05/2011

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLA HOYLE

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT KNIGHT / 31/03/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HOYLE / 31/03/2010

View Document

02/06/102 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR VICTORIA KNIGHT

View Document

28/05/1028 May 2010 PREVEXT FROM 30/09/2009 TO 31/03/2010

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, SECRETARY NICOLA HOYLE

View Document

03/06/093 June 2009 DIRECTOR APPOINTED MR DAVID KNIGHT

View Document

03/06/093 June 2009 DIRECTOR APPOINTED MR KEVIN HOYLE

View Document

03/06/093 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

26/02/0926 February 2009 COMPANY NAME CHANGED BRIDGESTONE CONSULTANTS LTD CERTIFICATE ISSUED ON 02/03/09

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 13A HYDE ROAD WOODLEY STOCKPORT CHESHIRE SK6 1QG

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 31 WILMSLOW ROAD CHEADLE SK8 1DR

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 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