BRIDGES (ELECTRICAL ENGINEERS) LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Amended accounts for a medium company made up to 2024-09-30

View Document

10/02/2510 February 2025 Full accounts made up to 2024-09-30

View Document

06/01/256 January 2025 Satisfaction of charge 3 in full

View Document

06/01/256 January 2025 Satisfaction of charge 028372040005 in full

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/02/2416 February 2024 Accounts for a medium company made up to 2023-09-30

View Document

17/01/2417 January 2024 Registration of charge 028372040007, created on 2024-01-12

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

30/06/2330 June 2023 Full accounts made up to 2022-09-30

View Document

06/04/236 April 2023 Director's details changed for Mr Matthew Leslie John Bridges on 2023-04-06

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-07-19 with no updates

View Document

27/01/2227 January 2022 Registration of charge 028372040006, created on 2022-01-27

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

10/03/2010 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

16/10/1916 October 2019 RE-SHARE FOR SHARE EXCHANGE 30/09/2019

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

15/08/1715 August 2017 AUDITOR'S RESIGNATION

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BOLT

View Document

31/12/1631 December 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/16

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

05/06/165 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028372040005

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR JOHN RUSSELL BOLT

View Document

14/01/1614 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

04/09/154 September 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

27/08/1527 August 2015 ADOPT ARTICLES 01/08/2010

View Document

27/08/1527 August 2015 01/08/12 STATEMENT OF CAPITAL GBP 250.00

View Document

27/08/1527 August 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

27/08/1527 August 2015 01/08/10 STATEMENT OF CAPITAL GBP 200.00

View Document

17/06/1517 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

14/04/1514 April 2015 AUDITOR'S RESIGNATION

View Document

14/08/1414 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, SECRETARY JUSTIN PAGE

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

26/07/1326 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR JASON ANDREW CLARKE

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

24/07/1224 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACKSON

View Document

21/07/1121 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP ROGERS

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LESLIE JOHN BRIDGES / 08/03/2011

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, SECRETARY PHILLIP ROGERS

View Document

08/03/118 March 2011 SECRETARY APPOINTED MR JUSTIN RALPH SIMON PAGE

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM BRIDGES / 08/03/2011

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH LESLEY BRIDGES / 08/03/2011

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR TIM LEE COOPER

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR DARIN MICHAEL NIXON

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR MICHAEL ANDREW JACKSON

View Document

20/08/1020 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

23/07/1023 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY JUDITH BRIDGES

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR STEVEN WILLIAM SPENCER

View Document

30/03/1030 March 2010 SECRETARY APPOINTED MR PHILLIP JOHN ROGERS

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR PHILLIP JOHN ROGERS

View Document

27/07/0927 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BRIDGES / 01/07/2009

View Document

04/07/094 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

19/09/0819 September 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0730 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0718 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

18/11/0518 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: UNIT 32C SECOND AVENUE WESTFIELD INDUSTRIAL ESTATE MIDSOMER NORTON RADSTOCK BA3 4BH

View Document

18/11/0518 November 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0517 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

26/06/0426 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/048 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

25/07/0325 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/06/008 June 2000 COMPANY NAME CHANGED J BRIDGES (ELECTRICAL ENGINEERS) LTD. CERTIFICATE ISSUED ON 09/06/00

View Document

09/08/999 August 1999 RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

13/11/9813 November 1998 AUDITOR'S RESIGNATION

View Document

23/09/9823 September 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 RETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

22/07/9622 July 1996 RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

28/11/9528 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9529 September 1995 RETURN MADE UP TO 19/07/95; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

29/09/9529 September 1995 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/09

View Document

23/11/9423 November 1994 RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS

View Document

23/11/9423 November 1994 REGISTERED OFFICE CHANGED ON 23/11/94

View Document

23/11/9423 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/10/9315 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/937 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/9329 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/9329 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/9329 August 1993 REGISTERED OFFICE CHANGED ON 29/08/93 FROM: 2, BACHES STREET LONDON. N1 6UB.

View Document

26/08/9326 August 1993 COMPANY NAME CHANGED TRIALNAME PROJECTS LIMITED CERTIFICATE ISSUED ON 27/08/93

View Document

26/08/9326 August 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/08/93

View Document

19/07/9319 July 1993 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