Advanced company searchLink opens in new window

BRIDGMORE BROWN LIMITED

Company number 05102673

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)
21 May 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
24 Oct 2023 AD01 Registered office address changed from 42 First Floor, 42 Upper High Street Thame Oxfordshire OX9 2DW United Kingdom to First Floor 42a Upper High Street Thame Oxfordshire OX9 2DW on 24 October 2023
20 Oct 2023 AD01 Registered office address changed from 5a Cornmarket Thame Oxon OX9 3DX England to 42 First Floor, 42 Upper High Street Thame Oxfordshire OX9 2DW on 20 October 2023
11 May 2023 AA Unaudited abridged accounts made up to 31 March 2023
20 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
21 Sep 2022 AA Unaudited abridged accounts made up to 31 March 2022
26 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
23 Sep 2021 AA Unaudited abridged accounts made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
21 Sep 2020 AA Unaudited abridged accounts made up to 31 March 2020
29 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
23 Jan 2020 AA Unaudited abridged accounts made up to 31 August 2019
23 Sep 2019 AA01 Current accounting period shortened from 31 August 2020 to 31 March 2020
04 Sep 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-08-29
04 Sep 2019 CONNOT Change of name notice
16 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
07 Dec 2018 AP01 Appointment of Mr Nicholas Edward Bridgmore Brown as a director on 1 December 2018
07 Dec 2018 PSC01 Notification of Nicholas Edward Bridgmore Brown as a person with significant control on 1 December 2018
07 Dec 2018 PSC07 Cessation of Stephen Philip Wilshere as a person with significant control on 1 December 2018
07 Dec 2018 TM01 Termination of appointment of Stephen Philip Wilshere as a director on 1 December 2018
07 Dec 2018 AD01 Registered office address changed from Old Priory Farm Bletchley Road Thornborough Buckingham Buckinghamshire MK18 2DZ to 5a Cornmarket Thame Oxon OX9 3DX on 7 December 2018
14 Nov 2018 AA Micro company accounts made up to 31 August 2018
18 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
28 Jul 2017 AA Micro company accounts made up to 28 February 2017
26 Jul 2017 AA01 Current accounting period extended from 28 February 2018 to 31 August 2018