Advanced company searchLink opens in new window

BRIDGEWATER TENANCIES NOMINEES LIMITED

Company number 04953143

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)
18 Jan 2024 AA Accounts for a dormant company made up to 30 September 2023
03 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
08 Mar 2023 AA Accounts for a dormant company made up to 30 September 2022
04 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
24 May 2022 CH01 Director's details changed for Mr Antony Lewis Pierce on 17 May 2022
03 Mar 2022 AD01 Registered office address changed from Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 3 March 2022
02 Mar 2022 PSC05 Change of details for Nitro 2 Limited as a person with significant control on 1 March 2022
28 Feb 2022 AA Accounts for a dormant company made up to 30 September 2021
11 Nov 2021 PSC05 Change of details for Nitro 2 Limited as a person with significant control on 1 November 2021
02 Nov 2021 AD01 Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX England to Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2 November 2021
05 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
04 May 2021 AA Accounts for a dormant company made up to 30 September 2020
05 Mar 2021 CH01 Director's details changed for Mr Antony Lewis Pierce on 1 March 2021
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
07 Apr 2020 AA Accounts for a dormant company made up to 30 September 2019
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
15 May 2019 AA Accounts for a dormant company made up to 30 September 2018
24 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
22 May 2018 AA Accounts for a dormant company made up to 30 September 2017
25 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
09 Mar 2017 AA Accounts for a dormant company made up to 30 September 2016
14 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
28 Jul 2016 CH01 Director's details changed for Mr Paul Trevor Barber on 28 July 2016
27 Jul 2016 AD01 Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016
05 Jul 2016 AP01 Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016