- 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) |
---|---|---|---|
01 Jul 2016 | MR04 | Satisfaction of charge 004166710006 in full | |
01 Jul 2016 | MR04 | Satisfaction of charge 004166710007 in full | |
25 Apr 2016 | TM01 | Termination of appointment of Roman Alex Duch as a director on 21 March 2016 | |
17 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
18 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 7 November 2014
|
|
20 Feb 2015 | MR01 | Registration of charge 004166710006, created on 9 February 2015 | |
20 Feb 2015 | MR01 | Registration of charge 004166710007, created on 9 February 2015 | |
18 Feb 2015 | MR01 | Registration of charge 004166710005, created on 9 February 2015 | |
23 Dec 2014 | MR01 | Registration of charge 004166710004, created on 15 December 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
|
|
05 Dec 2014 | AP01 | Appointment of Roman Duch as a director on 12 November 2014 | |
05 Dec 2014 | AP01 | Appointment of Mr Iain Alexander Kennedy 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 Simon Antony Peckham as a director on 12 November 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Matthew John Richards as a director on 12 November 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Geoffrey Peter Martin 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 Alistair Garfield Peart 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 Icon Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 24 November 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|