Advanced company searchLink opens in new window

BRIDGEWATER POTTERY LIMITED

Company number 02028857

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)
08 Mar 2024 PSC05 Change of details for Elephant Design Limited as a person with significant control on 8 March 2024
08 Mar 2024 AD01 Registered office address changed from Bedford House 69-79 Fulham High Street London SW6 3JW England to Lichfield Street Hanley Stoke-on-Trent Staffordshire ST1 3EJ on 8 March 2024
01 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
21 Nov 2023 TM02 Termination of appointment of Roy David Balint-Kurti as a secretary on 13 January 2023
27 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
08 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
25 Feb 2022 AA Accounts for a dormant company made up to 30 April 2021
14 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
14 Dec 2021 CH03 Secretary's details changed for Roy David Balint-Kurti on 14 December 2021
14 Dec 2021 CH01 Director's details changed for Emma Mary Bridgewater on 14 December 2021
14 Dec 2021 AD01 Registered office address changed from Jubilee Barn Ham Court Bampton Oxfordshire OX18 2HG to Bedford House 69-79 Fulham High Street London SW6 3JW on 14 December 2021
21 Oct 2021 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
21 Oct 2021 AD02 Register inspection address has been changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom to Woodwater House Pynes Hill Exeter EX2 5WR
20 Oct 2021 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 20 October 2021
11 Apr 2021 MA Memorandum and Articles of Association
11 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
06 Jan 2021 CS01 Confirmation statement made on 3 December 2020 with no updates
06 Jan 2021 CH01 Director's details changed for Emma Mary Bridgewater on 30 September 2020
06 Jan 2021 CH01 Director's details changed for Emma Mary Rice on 21 May 2019
18 Mar 2020 TM01 Termination of appointment of Matthew Frederick William Rice as a director on 11 March 2020
21 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
03 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
17 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
21 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates