T D BRIDGER LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Liquidators' statement of receipts and payments to 2024-11-15

View Document

18/01/2418 January 2024 Liquidators' statement of receipts and payments to 2023-11-15

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Appointment of a voluntary liquidator

View Document

28/11/2228 November 2022 Registered office address changed from 24 Earlsmead Letchworth Garden City SG6 3UE England to First Floor the Annexe New Barnes Mill Cottonmill Lane St. Albans Hertfordshire AL1 2HA on 2022-11-28

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Declaration of solvency

View Document

15/09/2215 September 2022 Change of details for Mr Lawrence Dudley Bridger as a person with significant control on 2022-09-15

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Satisfaction of charge 003661930009 in full

View Document

06/04/216 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

28/10/1928 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 003661930009

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/01/1618 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/01/1515 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/01/1421 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

26/01/1326 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/11/1213 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

24/01/1224 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8

View Document

17/01/1217 January 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8

View Document

11/01/1211 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

02/01/122 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

23/12/1123 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

17/01/1117 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

27/01/1027 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE DUDLEY BRIDGER / 14/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE DUDLEY BRIDGER / 14/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH BRIDGER / 14/01/2010

View Document

07/07/097 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/02/093 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

02/02/042 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: LORRAINE WORKS BIRDS HILL LETCHWORTH HERTS SG6 1HY

View Document

20/02/0220 February 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/09/0121 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0121 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0121 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 SECRETARY RESIGNED

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED

View Document

01/02/001 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

24/12/9924 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9914 January 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

26/01/9726 January 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/09/9617 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9616 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9628 January 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

25/01/9525 January 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/02/946 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/946 February 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

28/01/9328 January 1993 RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS

View Document

28/01/9228 January 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

28/01/9228 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/919 February 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

09/02/919 February 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

09/02/919 February 1991 S252 S366A S386 08/01/91

View Document

21/03/9021 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/902 February 1990 DIRECTOR RESIGNED

View Document

02/02/902 February 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

09/02/899 February 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88

View Document

09/02/899 February 1989 RETURN MADE UP TO 17/01/89; NO CHANGE OF MEMBERS

View Document

07/02/887 February 1988 NEW DIRECTOR APPOINTED

View Document

07/02/887 February 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/87

View Document

07/02/887 February 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 ANNUAL RETURN MADE UP TO 25/12/86

View Document

06/01/876 January 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/86

View Document

28/03/8428 March 1984 Accounts made up to 1982-03-31

View Document

28/03/8428 March 1984 Accounts made up to 1982-03-31

View Document

29/03/4129 March 1941 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