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)
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
  • GBP 26,000,001
18 Sep 2015 AA Full accounts made up to 31 December 2014
23 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 7 November 2014
  • GBP 26,000,001
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 26,000,000