SPF BRIDGING LTD
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Registration of charge 085726640028, created on 2025-07-08 |
19/06/2519 June 2025 New | Confirmation statement made on 2025-06-17 with no updates |
10/04/2510 April 2025 | Registration of charge 085726640027, created on 2025-04-09 |
08/01/258 January 2025 | Registration of charge 085726640026, created on 2024-12-31 |
12/10/2412 October 2024 | Accounts for a small company made up to 2023-12-31 |
07/10/247 October 2024 | Registration of charge 085726640025, created on 2024-10-02 |
08/07/248 July 2024 | Registration of charge 085726640024, created on 2024-07-03 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
22/05/2422 May 2024 | Appointment of Mr Michael Calum Clifford as a director on 2024-05-20 |
08/04/248 April 2024 | Registration of charge 085726640023, created on 2024-04-05 |
08/01/248 January 2024 | Registration of charge 085726640022, created on 2024-01-05 |
19/10/2319 October 2023 | Registration of charge 085726640021, created on 2023-10-16 |
09/10/239 October 2023 | Registration of charge 085726640020, created on 2023-10-05 |
17/09/2317 September 2023 | Confirmation statement made on 2023-06-17 with no updates |
04/09/234 September 2023 | Accounts for a small company made up to 2022-12-31 |
18/07/2318 July 2023 | Registration of charge 085726640019, created on 2023-07-12 |
26/06/2326 June 2023 | Registration of charge 085726640018, created on 2023-06-19 |
24/04/2324 April 2023 | Registered office address changed from Avon House 435 Stratford Road Solihull Birmingham West Midlands B90 4AA to Albion House Oxford Street Nantgarw Cardiff CF15 7TR on 2023-04-24 |
19/04/2319 April 2023 | Satisfaction of charge 085726640011 in full |
19/04/2319 April 2023 | Satisfaction of charge 085726640013 in full |
19/04/2319 April 2023 | Satisfaction of charge 085726640010 in full |
19/04/2319 April 2023 | Satisfaction of charge 085726640012 in full |
14/04/2314 April 2023 | Satisfaction of charge 085726640009 in full |
14/04/2314 April 2023 | Satisfaction of charge 085726640014 in full |
14/04/2314 April 2023 | Satisfaction of charge 085726640007 in full |
14/04/2314 April 2023 | Satisfaction of charge 085726640008 in full |
13/04/2313 April 2023 | Registration of charge 085726640017, created on 2023-04-05 |
12/04/2312 April 2023 | Registration of charge 085726640016, created on 2023-04-05 |
27/01/2327 January 2023 | Registration of charge 085726640015, created on 2023-01-27 |
16/01/2316 January 2023 | Registration of charge 085726640014, created on 2023-01-09 |
17/10/2217 October 2022 | Registration of charge 085726640013, created on 2022-10-06 |
10/01/2210 January 2022 | Registration of charge 085726640010, created on 2022-01-05 |
08/10/218 October 2021 | Registration of charge 085726640009, created on 2021-10-04 |
02/08/212 August 2021 | Confirmation statement made on 2021-06-17 with no updates |
20/07/2120 July 2021 | Registration of charge 085726640008, created on 2021-07-15 |
22/07/2022 July 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
06/02/206 February 2020 | ADOPT ARTICLES 23/01/2020 |
03/02/203 February 2020 | CESSATION OF CABOT SQUARE CAPITAL NOMINEE LIMITED AS A PSC |
03/02/203 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIGNATURE PRIVATE FINANCE FINCO LIMITED |
03/02/203 February 2020 | APPOINTMENT TERMINATED, DIRECTOR TARUN SHARMA |
03/02/203 February 2020 | APPOINTMENT TERMINATED, DIRECTOR SANJAY DATWANI |
30/01/2030 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 085726640005 |
24/01/2024 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 085726640004 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1911 September 2019 | DISS40 (DISS40(SOAD)) |
10/09/1910 September 2019 | FIRST GAZETTE |
06/09/196 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
15/01/1915 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CABOT SQUARE CAPITAL NOMINEE LIMITED |
05/09/185 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
29/05/1829 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 085726640003 |
03/10/173 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 085726640002 |
22/09/1722 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
16/09/1716 September 2017 | DISS40 (DISS40(SOAD)) |
14/09/1714 September 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES |
12/09/1712 September 2017 | FIRST GAZETTE |
17/02/1717 February 2017 | DIRECTOR APPOINTED MR TONY GILBERTSON |
22/09/1622 September 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
29/07/1629 July 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
20/04/1620 April 2016 | APPOINTMENT TERMINATED, DIRECTOR BILAL AHMED |
07/09/157 September 2015 | APPOINTMENT TERMINATED, DIRECTOR RORY DUFF |
07/09/157 September 2015 | DIRECTOR APPOINTED MR DAVID ALEXANDER HUGHES |
17/08/1517 August 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SALES |
17/08/1517 August 2015 | DIRECTOR APPOINTED MR TARUN SHARMA |
19/06/1519 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
06/05/156 May 2015 | ARTICLES OF ASSOCIATION |
22/04/1522 April 2015 | ALTER ARTICLES 25/03/2015 |
22/04/1522 April 2015 | ARTICLES OF ASSOCIATION |
16/04/1516 April 2015 | DIRECTOR APPOINTED MR BILAL AHMED |
13/04/1513 April 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
02/04/152 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 085726640001 |
04/11/144 November 2014 | CURREXT FROM 30/09/2014 TO 31/12/2014 |
17/07/1417 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
26/06/1426 June 2014 | PREVSHO FROM 30/06/2014 TO 30/09/2013 |
19/06/1419 June 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
05/11/135 November 2013 | DIRECTOR APPOINTED CHRISTOPHER SALES |
30/10/1330 October 2013 | ADOPT ARTICLES 01/10/2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
06/08/136 August 2013 | DIRECTOR APPOINTED MR SANJAY DATWANI |
17/06/1317 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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