BRIDLE WAY RESIDENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 29/10/2529 October 2025 New | Confirmation statement made on 2025-10-20 with no updates | 
| 11/08/2511 August 2025 | Termination of appointment of Sam Bliss as a director on 2025-07-31 | 
| 11/08/2511 August 2025 | Notification of Keith James Miller as a person with significant control on 2025-07-31 | 
| 11/08/2511 August 2025 | Cessation of Sam Bliss as a person with significant control on 2025-07-31 | 
| 11/08/2511 August 2025 | Appointment of Mr James Keith Miller as a director on 2025-07-31 | 
| 21/07/2521 July 2025 | Total exemption full accounts made up to 2024-10-31 | 
| 06/11/246 November 2024 | Confirmation statement made on 2024-10-20 with no updates | 
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 | 
| 09/07/249 July 2024 | Total exemption full accounts made up to 2023-10-31 | 
| 02/11/232 November 2023 | Confirmation statement made on 2023-10-20 with no updates | 
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 | 
| 13/07/2313 July 2023 | Total exemption full accounts made up to 2022-10-31 | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 24/10/2224 October 2022 | Confirmation statement made on 2022-10-20 with updates | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 21/10/2121 October 2021 | Confirmation statement made on 2021-10-20 with no updates | 
| 26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 26/08/2026 August 2020 | 31/10/19 TOTAL EXEMPTION FULL | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES | 
| 25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES | 
| 30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES | 
| 20/10/1720 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM BLISS | 
| 20/10/1720 October 2017 | CESSATION OF STUART VINCENT AS A PSC | 
| 19/07/1719 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 | 
| 30/01/1730 January 2017 | DIRECTOR APPOINTED MRS DIANA CAROLINE WOOD | 
| 30/01/1730 January 2017 | APPOINTMENT TERMINATED, DIRECTOR STUART VINCENT | 
| 30/01/1730 January 2017 | DIRECTOR APPOINTED MR SAM BLISS | 
| 04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 03/12/153 December 2015 | Annual return made up to 20 October 2015 with full list of shareholders | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 24/10/1424 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders | 
| 23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 21/10/1321 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders | 
| 11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 11/12/1211 December 2012 | Annual return made up to 20 October 2012 with full list of shareholders | 
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 | 
| 20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 24/10/1124 October 2011 | Annual return made up to 20 October 2011 with full list of shareholders | 
| 29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 09/11/109 November 2010 | Annual return made up to 20 October 2010 with full list of shareholders | 
| 30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART VINCENT / 01/10/2009 | 
| 28/10/0928 October 2009 | Annual return made up to 20 October 2009 with full list of shareholders | 
| 25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 | 
| 19/11/0819 November 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | 
| 11/06/0811 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 | 
| 09/11/079 November 2007 | SECRETARY'S PARTICULARS CHANGED | 
| 09/11/079 November 2007 | DIRECTOR'S PARTICULARS CHANGED | 
| 09/11/079 November 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | 
| 01/10/071 October 2007 | REGISTERED OFFICE CHANGED ON 01/10/07 FROM: ROMAN WAY, OLD SALISBURY LANE SHOOTASH ROMSEY HAMPSHIRE SO51 0GD | 
| 23/08/0723 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | 
| 15/11/0615 November 2006 | DIRECTOR RESIGNED | 
| 15/11/0615 November 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | 
| 15/11/0615 November 2006 | NEW DIRECTOR APPOINTED | 
| 18/07/0618 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | 
| 03/01/063 January 2006 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | 
| 29/06/0529 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | 
| 15/12/0415 December 2004 | DIRECTOR RESIGNED | 
| 25/11/0425 November 2004 | NEW DIRECTOR APPOINTED | 
| 23/11/0423 November 2004 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS | 
| 30/06/0430 June 2004 | NEW DIRECTOR APPOINTED | 
| 23/06/0423 June 2004 | DIRECTOR RESIGNED | 
| 20/10/0320 October 2003 | 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