BRIDLE CONSULTING ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/01/2524 January 2025 | Confirmation statement made on 2025-01-22 with no updates |
| 10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 05/04/245 April 2024 | Change of details for Mr Keith Jonathan Bridle as a person with significant control on 2024-02-07 |
| 05/04/245 April 2024 | Cessation of Bernadette Louise Bridle as a person with significant control on 2024-02-07 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 01/02/241 February 2024 | Confirmation statement made on 2024-01-22 with no updates |
| 06/10/236 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/01/2323 January 2023 | Confirmation statement made on 2023-01-22 with no updates |
| 29/11/2229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/01/2228 January 2022 | Confirmation statement made on 2022-01-22 with no updates |
| 26/11/2126 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/12/203 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
| 28/11/1928 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
| 24/08/1824 August 2018 | PSC'S CHANGE OF PARTICULARS / MR KEITH JONATHAN BRIDLE / 01/08/2018 |
| 24/08/1824 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNADETTE LOUISE BRIDLE / 01/08/2018 |
| 24/08/1824 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JONATHAN BRIDLE / 01/08/2018 |
| 24/08/1824 August 2018 | PSC'S CHANGE OF PARTICULARS / MRS BERNADETTE LOUISE BRIDLE / 01/08/2018 |
| 08/05/188 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
| 15/08/1715 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
| 22/11/1622 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 20/04/1620 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE LOUISE BRIDLE / 01/03/2016 |
| 20/04/1620 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JONATHAN BRIDLE / 01/03/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/02/1616 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
| 09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/02/1518 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 18/02/1418 February 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
| 04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/02/1328 February 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
| 23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 27/02/1227 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
| 10/10/1110 October 2011 | DIRECTOR APPOINTED BERNADETTE LOUISE BRIDLE |
| 07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/03/117 March 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
| 03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JONATHAN BRIDLE / 21/02/2010 |
| 23/02/1023 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / BERNADETTE LOUISE BRIDLE / 21/01/2010 |
| 23/02/1023 February 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
| 23/09/0923 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 04/02/094 February 2009 | REGISTERED OFFICE CHANGED ON 04/02/2009 FROM CENTRAL CHAMBERS 45-47 ALBERT STREET RUGBY WARWICKSHIRE CV21 2AG |
| 04/02/094 February 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
| 07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 14/02/0814 February 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
| 23/11/0723 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 06/02/076 February 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
| 07/12/067 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 09/02/069 February 2006 | LOCATION OF REGISTER OF MEMBERS |
| 09/02/069 February 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
| 12/10/0512 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 17/02/0517 February 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
| 27/07/0427 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 28/01/0428 January 2004 | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
| 01/07/031 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 13/02/0313 February 2003 | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS |
| 25/07/0225 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 08/02/028 February 2002 | RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS |
| 05/02/015 February 2001 | NEW DIRECTOR APPOINTED |
| 05/02/015 February 2001 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
| 05/02/015 February 2001 | DIRECTOR RESIGNED |
| 05/02/015 February 2001 | SECRETARY RESIGNED |
| 05/02/015 February 2001 | NEW SECRETARY APPOINTED |
| 22/01/0122 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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