SHARPAK BRIDGWATER LIMITED

Company Documents

DateDescription
24/10/2524 October 2025 NewConfirmation statement made on 2025-10-01 with no updates

View Document

29/09/2529 September 2025 NewFull accounts made up to 2024-12-31

View Document

25/02/2525 February 2025 Withdrawal of a person with significant control statement on 2025-02-25

View Document

25/02/2525 February 2025 Notification of Sharp Interpack Limited as a person with significant control on 2016-04-12

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Appointment of Mrs Sylvie Jeannine Richard as a secretary on 2023-09-07

View Document

19/09/2319 September 2023 Termination of appointment of Francois Raymond Paul Guillin as a secretary on 2023-09-07

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Director's details changed for Ms Sophie Guillin on 2021-08-06

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

07/10/217 October 2021 Director's details changed for Mrs Sophie Guillin-Frappier on 2021-08-06

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR JASON ENGLAND

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

13/08/1813 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR JASON ENGLAND

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR BERTRAND MICHEL MARC GUILLIN

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/10/157 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM . PARRETT WAY COLLEY LANE ESTATE BRIDGWATER SOMERSET TA6 5YS

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/10/149 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/10/137 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/10/125 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/10/1127 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

27/10/1127 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR FRANCOIS PAUL RAYMOND GUILLIN / 19/10/2011

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE GUILLIN-FRAPPIER / 19/10/2011

View Document

25/05/1125 May 2011 01/01/11 STATEMENT OF CAPITAL GBP 17789860

View Document

25/10/1025 October 2010 01/10/10 STATEMENT OF CAPITAL GBP 10000

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 93-95 BOROUGH HIGH STREET LONDON SE1 1NL UNITED KINGDOM

View Document

18/10/1018 October 2010 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

18/10/1018 October 2010 SECRETARY APPOINTED MR FRANCOIS PAUL RAYMOND GUILLIN

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MRS SOPHIE GUILLIN-FRAPPIER

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

01/10/101 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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