D. & I. BRIDGMAN AND SON LIMITED

Company Documents

DateDescription
20/06/2520 June 2025

View Document

20/06/2520 June 2025

View Document

20/06/2520 June 2025

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

02/08/242 August 2024 Termination of appointment of Graeme Maurice Cock as a director on 2024-08-01

View Document

02/08/242 August 2024 Appointment of Mr Stephen Colin Bone as a director on 2024-08-01

View Document

04/07/244 July 2024 Full accounts made up to 2023-09-30

View Document

21/05/2421 May 2024 Satisfaction of charge 030514640007 in full

View Document

21/05/2421 May 2024 Satisfaction of charge 030514640009 in full

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

02/05/232 May 2023 Director's details changed for Mr Jack Anthony Cordery on 2022-03-30

View Document

17/04/2317 April 2023 Full accounts made up to 2022-09-30

View Document

09/11/229 November 2022 Registration of charge 030514640009, created on 2022-11-03

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

09/05/229 May 2022 Full accounts made up to 2021-09-30

View Document

08/07/218 July 2021 Full accounts made up to 2020-09-30

View Document

25/06/2125 June 2021 Satisfaction of charge 6 in full

View Document

25/06/2125 June 2021 Satisfaction of charge 5 in full

View Document

16/07/2016 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

19/06/2019 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/05/2022 May 2020 ARTICLES OF ASSOCIATION

View Document

22/05/2022 May 2020 ADOPT ARTICLES 06/05/2020

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

12/05/2012 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030514640007

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR GRAEME MAURICE COCK

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR JACK ANTHONY CORDERY

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR FREDERICK JENNINGS

View Document

17/06/1917 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JACKSON / 19/01/2018

View Document

27/06/1827 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

14/05/1814 May 2018 SECRETARY APPOINTED MR BRUCE KORICAN

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY MICHELLE FOX

View Document

20/06/1720 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

05/07/165 July 2016 SECRETARY APPOINTED M/S MICHELLE FOX

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW CHAPPLE

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHAPPLE

View Document

16/06/1616 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

17/05/1617 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 AUDITOR'S RESIGNATION

View Document

06/05/156 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

20/04/1520 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

14/05/1414 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

17/04/1417 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR MERVYN NICHOLAS

View Document

13/05/1313 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

24/04/1324 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/05/124 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

13/03/1213 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

12/01/1212 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM MOLE VALLEY CENTRE STATION ROAD SOUTH MOLTON DEVON EX36 3BH

View Document

07/05/117 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

13/08/1013 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MERVYN HORACE JOHN NICHOLAS / 01/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK BRIAN JENNINGS / 01/05/2010

View Document

11/05/1011 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

10/03/1010 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

01/05/091 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

09/05/089 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: DOWN VIEW NEWTON-ST-PETROCK TORRINGTON DEVON EX38 8LS

View Document

02/11/072 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

17/08/0717 August 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0722 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

29/06/0629 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

28/07/0528 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0528 July 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

09/05/039 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

12/06/0112 June 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

25/08/9925 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 REGISTERED OFFICE CHANGED ON 23/06/98

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

23/06/9823 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/971 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/971 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9730 July 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

26/05/9526 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

04/05/954 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/951 May 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