Advanced company searchLink opens in new window

BRIDGE HEATING LIMITED

Company number 03890418

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)
17 Jan 2024 AD01 Registered office address changed from Bridge House Bridge Street Olney Buckinghamshire MK46 4AB United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 17 January 2024
16 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
10 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
01 Jun 2023 TM01 Termination of appointment of Bina Patel as a director on 1 November 2022
31 Oct 2022 TM01 Termination of appointment of Lucy Victoria Holmes as a director on 31 October 2022
31 Oct 2022 AP01 Appointment of John Francis Crehan as a director on 31 October 2022
03 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
26 Sep 2022 CH01 Director's details changed for Bina Patel on 24 August 2022
06 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
06 Oct 2021 CH01 Director's details changed for Bina Patel on 30 September 2021
05 Oct 2021 PSC05 Change of details for Eighty Seven Holdings Limited as a person with significant control on 30 September 2021
24 Sep 2021 SH10 Particulars of variation of rights attached to shares
21 Sep 2021 SH01 Statement of capital following an allotment of shares on 18 February 2021
  • GBP 2,662,546
14 Jun 2021 AA Accounts for a small company made up to 31 March 2021
30 Mar 2021 AA Accounts for a small company made up to 31 March 2020
02 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
21 Aug 2020 CH01 Director's details changed for Lucy Victoria Moore on 7 August 2020
12 Aug 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-07-24
12 Aug 2020 CONNOT Change of name notice
24 Jul 2020 TM01 Termination of appointment of Thomas Michael Cameron as a director on 24 July 2020
02 Jan 2020 AA Accounts for a small company made up to 31 March 2019
28 Nov 2019 AA01 Previous accounting period shortened from 28 June 2019 to 31 March 2019
14 Oct 2019 AD01 Registered office address changed from 127 High Street Newport Pagnell Buckinghamshire MK16 8SE United Kingdom to Bridge House Bridge Street Olney Buckinghamshire MK46 4AB on 14 October 2019
09 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates