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)
27 Feb 2018 AP01 Appointment of Mrs Kim Yvonne Larcombe as a director on 15 February 2018
11 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with updates
30 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
13 Apr 2017 RP04CS01 Second filing of Confirmation Statement dated 08/02/2017
15 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 13/04/2017
13 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 5
16 Feb 2016 CH01 Director's details changed for Mr Gary Philip Hedges on 1 February 2016
27 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 5
15 Jan 2015 MR01 Registration of charge 064980430001, created on 7 January 2015
12 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
30 May 2014 SH01 Statement of capital following an allotment of shares on 30 May 2014
  • GBP 3
  • ANNOTATION Clarification a second filed SH01 was registered on 22/07/2019
11 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
11 Feb 2014 CH03 Secretary's details changed for Mrs Kim Yvonne Larcombe on 8 November 2013
22 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2014 AP01 Appointment of Mr Ian Gordon Jacob as a director
28 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
14 Feb 2013 CH01 Director's details changed for Mr William Hylton Jackson on 1 January 2013
10 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 AD01 Registered office address changed from Unit a Pymore Mill Pymore Road Bridport Dorset DT6 5PJ on 4 April 2012
09 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Mar 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders