Advanced company searchLink opens in new window

BRIDGEWORKS LTD.

Company number 02155954

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)
24 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with updates
31 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 13 April 2023
24 Aug 2023 SH19 Statement of capital on 24 August 2023
  • GBP 3,433,242.7
24 Aug 2023 SH20 Statement by Directors
24 Aug 2023 CAP-SS Solvency Statement dated 16/08/23
24 Aug 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jun 2023 AA Accounts for a small company made up to 31 December 2022
23 May 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 31/08/2023
23 May 2023 AD01 Registered office address changed from Unit 1 Aero Centre Ampress Lane Lymington Hampshire SO41 8LW England to Unit 1, Aero Centre Ampress Park Ampress Lane Lymington Hampshire SO41 8QF on 23 May 2023
22 May 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
11 May 2022 AA Accounts for a small company made up to 31 December 2021
28 Jun 2021 AA Accounts for a small company made up to 31 December 2020
15 May 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
24 Jun 2020 AA Accounts for a small company made up to 31 December 2019
10 May 2020 CS01 Confirmation statement made on 13 April 2020 with updates
28 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
05 Apr 2019 AA Accounts for a small company made up to 31 December 2018
28 Feb 2019 TM01 Termination of appointment of Harry Wallaesa as a director on 28 February 2019
08 Feb 2019 AP01 Appointment of Mr Mark William Prater as a director on 10 December 2018
14 Dec 2018 CH01 Director's details changed for Mr William James Eykyn on 6 November 2018
14 Dec 2018 CH01 Director's details changed for David Paul Trossell on 6 November 2018
14 Dec 2018 TM01 Termination of appointment of George Samenuk as a director on 4 November 2018
14 May 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
09 Apr 2018 AA Accounts for a small company made up to 31 December 2017
09 Jun 2017 AA Accounts for a small company made up to 31 December 2016