- Company Overview for BRIDON INTERNATIONAL LTD. (00416671)
- Filing history for BRIDON INTERNATIONAL LTD. (00416671)
- People for BRIDON INTERNATIONAL LTD. (00416671)
- Charges for BRIDON INTERNATIONAL LTD. (00416671)
- More for BRIDON INTERNATIONAL LTD. (00416671)
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
|
|
27 Sep 2022 | AP01 |
Appointment of Mr Georgios Tsakos as a director on 14 July 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
|
|
05 May 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
30 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
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 |