|
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)
|
|
29 Jan 2025 |
AA |
Total exemption full accounts made up to 30 April 2024
|
|
|
08 Nov 2024 |
CS01 |
Confirmation statement made on 24 October 2024 with no updates
|
|
|
31 Jan 2024 |
AA |
Total exemption full accounts made up to 30 April 2023
|
|
|
26 Jan 2024 |
MR01 |
Registration of charge 037522880006, created on 22 January 2024
|
|
|
29 Nov 2023 |
CS01 |
Confirmation statement made on 24 October 2023 with no updates
|
|
|
07 Jul 2023 |
AD01 |
Registered office address changed from Suite 5 Brightwater House Ringwood BH24 1AP United Kingdom to Unit C Enterprise Park Piddlehinton Dorchester DT2 7UA on 7 July 2023
|
|
|
03 Feb 2023 |
AA |
Total exemption full accounts made up to 30 April 2022
|
|
|
24 Oct 2022 |
PSC07 |
Cessation of Bride Valley Recovery (South West) Limited as a person with significant control on 13 October 2022
|
|
|
24 Oct 2022 |
CS01 |
Confirmation statement made on 24 October 2022 with updates
|
|
|
24 Oct 2022 |
PSC01 |
Notification of David Hankey as a person with significant control on 13 October 2022
|
|
|
24 Oct 2022 |
TM01 |
Termination of appointment of Michael Raymond Hankey as a director on 13 October 2022
|
|
|
24 Oct 2022 |
AP01 |
Appointment of Mr David John Hankey as a director on 13 October 2022
|
|
|
10 May 2022 |
AD01 |
Registered office address changed from Ashley Wood Service Station Blandford Dorset DT11 9JJ to Suite 5 Brightwater House Ringwood BH24 1AP on 10 May 2022
|
|
|
29 Apr 2022 |
AA |
Total exemption full accounts made up to 30 April 2021
|
|
|
27 Apr 2022 |
CS01 |
Confirmation statement made on 14 April 2022 with no updates
|
|
|
15 Oct 2021 |
PSC02 |
Notification of Bride Valley Recovery (South West) Limited as a person with significant control on 26 September 2019
|
|
|
27 Jul 2021 |
MR01 |
Registration of charge 037522880005, created on 27 July 2021
|
|
|
22 Jun 2021 |
AA |
Total exemption full accounts made up to 30 April 2020
|
|
|
02 Jun 2021 |
CS01 |
Confirmation statement made on 14 April 2021 with no updates
|
|
|
10 Jun 2020 |
CS01 |
Confirmation statement made on 14 April 2020 with updates
|
|
|
10 Jun 2020 |
PSC07 |
Cessation of Jeffrey Bungey as a person with significant control on 26 September 2019
|
|
|
10 Jun 2020 |
PSC07 |
Cessation of Jacqueline Ann Bungey as a person with significant control on 26 September 2019
|
|
|
19 Feb 2020 |
TM01 |
Termination of appointment of Jeffrey Bungey as a director on 17 February 2020
|
|
|
19 Feb 2020 |
AP01 |
Appointment of Mr Michael Raymond Hankey as a director on 1 February 2020
|
|
|
11 Nov 2019 |
AP01 |
Appointment of Mr Jeffrey Bungey as a director on 8 November 2019
|
|