AA |
Micro company accounts made up to 2022-12-31
filed on: 13th, October 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2023-07-01
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-07-01
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-07-05
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-07-01
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-07-20
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-05-26
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-05-26
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-05-26
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ to Bridon International Ltd Technology Centre Balby Carr Bank Doncaster DN4 8DG on 2023-04-20
filed on: 20th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 5th, August 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-11-04
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-11-04
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 21st, May 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-05-14
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 18th, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-11-01
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-11-01
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-06-06
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-06-06
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on 2018-06-06
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-06-06
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-02-26
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-01-26
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 16th, January 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-01-01
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-09-28
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-09-28
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 18th, August 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 2nd, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-03-28 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-04-20: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 19th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-03-28 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2015-01-21
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-01-21
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-11-12
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2014-11-12
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11Th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 2014-11-24
filed on: 24th, November 2014
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-11-12
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 22nd, September 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-07-24
filed on: 25th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-07-24
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-03-28 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2014-04-24
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-04-02
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-12-02 director's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-12-02 director's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-12-02 director's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-12-02 director's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-12-02 director's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-12-02 director's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-12-02 director's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN United Kingdom on 2013-12-02
filed on: 2nd, December 2013
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2013-11-12
filed on: 12th, November 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On 2013-11-12 - new secretary appointed
filed on: 12th, November 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-08-15 director's details were changed
filed on: 21st, August 2013
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed bridon trustees LIMITEDcertificate issued on 02/04/13
filed on: 2nd, April 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA01 |
Current accounting period shortened from 2014-03-31 to 2013-12-31
filed on: 28th, March 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, March 2013
| incorporation
|
Free Download
(41 pages)
|