Advanced company searchLink opens in new window

BRIDMET LIMITED

Company number 06498043

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)
08 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
12 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
12 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
12 Jul 2022 PSC04 Change of details for Mr Gary Philip Hedges as a person with significant control on 12 July 2022
12 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with updates
12 Jul 2022 CH01 Director's details changed for Mr Ian Gordon Jacob on 12 July 2022
12 Jul 2022 CH01 Director's details changed for Mr Gary Philip Hedges on 12 July 2022
04 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
12 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with updates
09 Jul 2021 CH01 Director's details changed for Mrs Kim Yvonne Larcombe on 9 July 2021
27 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
14 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
03 Apr 2020 AP01 Appointment of Mr Simon Pearson as a director on 1 April 2020
03 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jul 2019 SH01 Statement of capital following an allotment of shares on 26 June 2019
  • GBP 2,227
22 Jul 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 May 2014
  • GBP 5.00
16 Jul 2019 SH10 Particulars of variation of rights attached to shares
15 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
09 Jul 2019 MR04 Satisfaction of charge 064980430001 in full
01 Mar 2019 MR01 Registration of charge 064980430002, created on 1 March 2019
15 Nov 2018 SH01 Statement of capital following an allotment of shares on 26 September 2018
  • GBP 2,005
25 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
12 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
06 Jul 2018 AD01 Registered office address changed from Unit G Pymore Mill Pymore Road Bridport Dorset DT6 5PJ to Napoleon House Gore Cross Business Park Corbin Way Bridport Dorset DT6 3UX on 6 July 2018