Advanced company searchLink opens in new window

BRIDGE ELECTRICAL CONTRACTORS LIMITED

Company number 01078701

Filter by category

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)
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
  • GBP 10
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