MR BRIDGER ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewDirector's details changed for Mr Julian Paul Fox on 2025-07-29

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-22 with updates

View Document

12/03/2512 March 2025 Director's details changed for Mr Dean Bailey on 2025-03-12

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-22 with updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-22 with updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/01/2130 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR BRIDGER ENTERPRISES LIMITED / 19/03/2018

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN BAILEY / 11/03/2019

View Document

20/11/1820 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

07/04/187 April 2018 COMPANY NAME CHANGED POTTER HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/04/18

View Document

07/04/187 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

05/02/185 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN FOX / 20/01/2017

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/06/1620 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/06/161 June 2016 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

01/06/161 June 2016 ALTER ARTICLES 27/04/2016

View Document

01/06/161 June 2016 27/04/16 STATEMENT OF CAPITAL GBP 191635

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR RUSSELL BRIDGER

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM ALLEN HOUSE EDINBURGH WAY HARLOW ESSEX CM20 2HJ

View Document

05/05/165 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054008200002

View Document

04/04/164 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/04/1422 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEAN BAILEY / 14/02/2014

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/03/1328 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/06/127 June 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, SECRETARY SARA SIMMONS

View Document

01/04/121 April 2012 SECRETARY'S CHANGE OF PARTICULARS / SARA SIMMONS / 01/04/2012

View Document

01/04/121 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD LESLIE SIMMONS / 01/04/2012

View Document

08/02/128 February 2012 10/08/11 STATEMENT OF CAPITAL GBP 425007

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/12/117 December 2011 DIRECTOR APPOINTED DEAN BAILEY

View Document

06/12/116 December 2011 ADOPT ARTICLES 26/10/2011

View Document

06/12/116 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

06/12/116 December 2011 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/117 April 2011 DIRECTOR APPOINTED JULIAN FOX

View Document

01/04/111 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 22/03/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

23/03/0723 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

19/01/0719 January 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 SHARES AGREEMENT OTC

View Document

08/06/058 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 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