Advanced company searchLink opens in new window

BRIDON LIMITED

Company number 00198474

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jul 2016 MR04 Satisfaction of charge 001984740005 in full
21 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 6,903,445.25
25 Apr 2016 TM01 Termination of appointment of Roman Alex Duch as a director on 21 March 2016
18 Sep 2015 AA Full accounts made up to 31 December 2014
11 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 6,903,445.25
26 Feb 2015 MR01 Registration of charge 001984740008, created on 9 February 2015
20 Feb 2015 MR01 Registration of charge 001984740005, created on 9 February 2015
20 Feb 2015 MR01 Registration of charge 001984740006, created on 9 February 2015
20 Feb 2015 MR01 Registration of charge 001984740007, created on 6 February 2015
31 Dec 2014 SH02 Sub-division of shares on 12 November 2014
09 Dec 2014 SH10 Particulars of variation of rights attached to shares
09 Dec 2014 SH08 Change of share class name or designation
09 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 12/11/2014
05 Dec 2014 AP01 Appointment of Mr Iain Alexander Kennedy as a director on 12 November 2014
24 Nov 2014 AP01 Appointment of Roman Duch as a director on 12 November 2014
24 Nov 2014 AP01 Appointment of Andrew David Caffyn as a director on 12 November 2014
24 Nov 2014 TM01 Termination of appointment of Garry Elliot Barnes as a director on 12 November 2014
24 Nov 2014 TM01 Termination of appointment of Simon Antony Peckham as a director on 12 November 2014
24 Nov 2014 TM02 Termination of appointment of Adam David Christopher Westley as a secretary on 12 November 2014
24 Nov 2014 AD01 Registered office address changed from , 11th Floor, Colmore Plaza 20 Colmore Circus Queensway, Birmingham, West Midlands, B4 6AT to Bridon International Ltd Technology Centre Balby Carr Bank Doncaster DN4 8DG on 24 November 2014
24 Nov 2014 TM01 Termination of appointment of Geoffrey Peter Martin as a director on 12 November 2014
08 Nov 2014 MR04 Satisfaction of charge 4 in full
08 Nov 2014 MR04 Satisfaction of charge 1 in full
01 Jul 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 6,903,445.25
20 May 2014 AA Full accounts made up to 31 December 2013