Advanced company searchLink opens in new window

BRIDGLAND LIMITED

Company number 05455524

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)
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
25 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
22 Apr 2022 CH01 Director's details changed for Mr Ashley William Bridgland on 22 April 2022
22 Apr 2022 PSC04 Change of details for Mr Ashley William Bridgland as a person with significant control on 22 April 2022
22 Apr 2022 AD01 Registered office address changed from 2 Chequer Tree Colliers Hill Mersham Ashford Kent TN25 7HT England to 21 Roman Way Kingsnorth Ashford TN23 3nd on 22 April 2022
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
20 Jul 2020 PSC04 Change of details for Mr Ashley William Bridgland as a person with significant control on 20 July 2020
20 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Jul 2019 CS01 Confirmation statement made on 18 June 2019 with updates
09 Jul 2019 CH01 Director's details changed for Mr Ashley William Bridgland on 9 July 2019
09 Jul 2019 AD01 Registered office address changed from 20 Harrier Drive Finberry Sevington Ashford Kent TN25 7GR England to 2 Chequer Tree Colliers Hill Mersham Ashford Kent TN25 7HT on 9 July 2019
16 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jun 2018 CH01 Director's details changed for Mr Ashley William Bridgland on 18 June 2018
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
18 Jun 2018 PSC01 Notification of Ashley William Bridgland as a person with significant control on 6 April 2016
05 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Nov 2017 TM01 Termination of appointment of Colin Bridgland as a director on 27 October 2017
13 Nov 2017 PSC07 Cessation of Colin Bridgland as a person with significant control on 27 June 2017
01 Nov 2017 AD01 Registered office address changed from Melville Bethersden Road Smarden Ashford Kent TN27 8QU to 20 Harrier Drive Finberry Sevington Ashford Kent TN25 7GR on 1 November 2017