BRIDGE ELECTRICAL CONTRACTORS LIMITED
Company number 01078701
- Company Overview for BRIDGE ELECTRICAL CONTRACTORS LIMITED (01078701)
- Filing history for BRIDGE ELECTRICAL CONTRACTORS LIMITED (01078701)
- People for BRIDGE ELECTRICAL CONTRACTORS LIMITED (01078701)
- Charges for BRIDGE ELECTRICAL CONTRACTORS LIMITED (01078701)
- More for BRIDGE ELECTRICAL CONTRACTORS LIMITED (01078701)
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) |
---|---|---|---|
26 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with updates | |
02 Sep 2023 | AAMD | Amended total exemption full accounts made up to 31 March 2023 | |
03 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with updates | |
11 Aug 2022 | CH01 | Director's details changed for Mr Scott Daniel Stevens on 11 August 2022 | |
20 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Apr 2022 | AP01 | Appointment of Mr Scott Daniel Stevens as a director on 6 April 2022 | |
23 Feb 2022 | CH01 | Director's details changed for Mr Kirk John Rumble on 23 February 2022 | |
23 Feb 2022 | AD01 | Registered office address changed from 85 First Floor Great Portland Street London W1W 7LT United Kingdom to 2a Connaught Avenue London E4 7AA on 23 February 2022 | |
23 Feb 2022 | PSC04 | Change of details for Mr Kirk John Rumble as a person with significant control on 23 February 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with updates | |
11 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Apr 2021 | CH01 | Director's details changed for Mr Kirk John Rumble on 28 April 2021 | |
25 Mar 2021 | CH01 | Director's details changed for Mr Kirk John Rumble on 1 March 2021 | |
01 Mar 2021 | CH01 | Director's details changed for Mr Kirk John Rumble on 1 March 2021 | |
01 Mar 2021 | PSC04 | Change of details for Mr Kirk John Rumble as a person with significant control on 1 March 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
19 Feb 2021 | AD01 | Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN United Kingdom to 85 First Floor Great Portland Street London W1W 7LT on 19 February 2021 | |
13 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
07 Feb 2020 | SH03 | Purchase of own shares. | |
06 Feb 2020 | SH06 |
Cancellation of shares. Statement of capital on 27 December 2019
|
|
31 Dec 2019 | PSC07 | Cessation of Sally Bancroft as a person with significant control on 27 December 2019 | |
31 Dec 2019 | PSC07 | Cessation of Clifford John Bancroft as a person with significant control on 27 December 2019 | |
31 Dec 2019 | PSC01 | Notification of Kirk John Rumble as a person with significant control on 27 December 2019 |