BRIDGEHEAD SYSTEMS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

13/02/2313 February 2023 Accounts for a dormant company made up to 2022-09-30

View Document

13/12/2213 December 2022 Satisfaction of charge 037147890002 in full

View Document

12/11/2112 November 2021 Registered office address changed from Bridgehead House 215 Barnett Wood Lane Ashtead Surrey KT21 2DF to Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL on 2021-11-12

View Document

11/07/2111 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

09/03/159 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY WILLIAM COTTERILL / 20/06/2014

View Document

17/02/1517 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

09/04/149 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, SECRETARY ROYSTON STEW

View Document

11/03/1411 March 2014 SECRETARY APPOINTED MR SIMON PETERS

View Document

11/03/1411 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

24/07/1324 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

13/03/1313 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

24/02/1224 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

22/02/1122 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

10/05/1010 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

25/02/1025 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY WILLIAM COTTERILL / 25/02/2010

View Document

23/07/0923 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 SECRETARY APPOINTED MR ROYSTON ARTHUR STEW

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL BUZWELL

View Document

14/03/0814 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

11/03/0811 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/08 FROM: GISTERED OFFICE CHANGED ON 11/03/2008 FROM BRIDGEHEAD HOUSE 215 BARNETT WOOD LANE ASHTEAD SURREY KT21 2DF

View Document

11/03/0811 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0811 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: G OFFICE CHANGED 24/01/08 BAILEY HOUSE, 215 BARNETT WOOD LANE, ASHTEAD SURREY KT21 2DF

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: G OFFICE CHANGED 07/09/06 BRIDGEHEAD HOUSE, STATION APPROACH, DORKING SURREY RH4 1TF

View Document

19/05/0619 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: G OFFICE CHANGED 22/02/06 BRIDGEHEAD HOUSE, STATION APPROACH, DORKING SURREY RH4 1TF

View Document

22/02/0622 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/03/0510 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 SECRETARY RESIGNED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 NEW SECRETARY APPOINTED

View Document

11/07/0111 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/07/0111 July 2001 � NC 300000/400000 22/06

View Document

11/07/0111 July 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 NC INC ALREADY ADJUSTED 22/06/00

View Document

11/01/0111 January 2001 AUDITOR'S RESIGNATION

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/04/0010 April 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 � NC 1000/300000 11/02/00

View Document

21/02/0021 February 2000 NC INC ALREADY ADJUSTED 11/02/00

View Document

09/10/999 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9921 May 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 30/09/99

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 NEW SECRETARY APPOINTED

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 SECRETARY RESIGNED

View Document

01/05/991 May 1999 REGISTERED OFFICE CHANGED ON 01/05/99 FROM: G OFFICE CHANGED 01/05/99 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

22/04/9922 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/9920 April 1999 COMPANY NAME CHANGED CRESTA SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/04/99

View Document

17/02/9917 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BARNSTAPLE TRADING LTD


  • 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