Advanced company searchLink opens in new window

BRIDON INTERNATIONAL LTD.

Company number 00416671

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)
17 Oct 2023 AA Full accounts made up to 31 December 2022
16 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
06 Apr 2023 PSC05 Change of details for Bridon Limited as a person with significant control on 31 March 2023
05 Apr 2023 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 5 April 2023
17 Oct 2022 RP04TM01 Second filing for the termination of Mr Steve Weston as a director
17 Oct 2022 RP04AP01 Second filing for the appointment of Mr Georgios Tsakos as a director
11 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
05 Oct 2022 AA Full accounts made up to 31 December 2021
27 Sep 2022 TM01 Termination of appointment of Steve Weston as a director on 14 July 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 17/10/2022
27 Sep 2022 AP01 Appointment of Mr Georgios Tsakos as a director on 14 July 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 17/10/2022
18 Feb 2022 AP01 Appointment of Aniko Pike as a director on 1 February 2022
18 Feb 2022 TM01 Termination of appointment of Gareth John Cook as a director on 4 November 2021
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
22 Sep 2021 AA Full accounts made up to 31 December 2020
12 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with updates
13 Aug 2020 AA Full accounts made up to 31 December 2019
06 May 2020 SH01 Statement of capital following an allotment of shares on 22 April 2020
  • GBP 48,883,797
05 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 May 2020 AP01 Appointment of Mr Damien Boffé as a director on 1 May 2020
01 May 2020 TM01 Termination of appointment of Claudia Maria Griffin as a director on 1 May 2020
23 Jan 2020 AA Full accounts made up to 31 December 2018
31 Dec 2019 SH01 Statement of capital following an allotment of shares on 4 December 2019
  • GBP 47,431,797
30 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
03 Apr 2019 AP01 Appointment of Mr Steve Weston as a director on 1 April 2019