Advanced company searchLink opens in new window

BRIDON HOLDINGS LIMITED

Company number 07353757

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)
01 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3,403
18 Feb 2015 MR01 Registration of charge 073537570001, created on 9 February 2015
09 Dec 2014 SH10 Particulars of variation of rights attached to shares
09 Dec 2014 SH08 Change of share class name or designation
09 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
05 Dec 2014 AP01 Appointment of Mr Iain Alexander Kennedy as a director on 10 November 2014
21 Nov 2014 AP01 Appointment of Andrew David Caffyn as a director on 10 November 2014
21 Nov 2014 AP01 Appointment of Roman Duch as a director on 10 November 2014
21 Nov 2014 TM01 Termination of appointment of Garry Elliot Barnes as a director on 10 November 2014
21 Nov 2014 TM01 Termination of appointment of Geoffrey Peter Martin as a director on 10 November 2014
21 Nov 2014 TM02 Termination of appointment of Adam David Christopher Westley as a secretary on 10 November 2014
21 Nov 2014 AD01 Registered office address changed from 11Th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to Icon Building Firstpoint Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 21 November 2014
10 Nov 2014 SH20 Statement by Directors
10 Nov 2014 SH19 Statement of capital on 10 November 2014
  • GBP 3,403
10 Nov 2014 CAP-SS Solvency Statement dated 10/11/14
10 Nov 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 10/11/2014
19 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 3,403
18 Jun 2014 AA Full accounts made up to 31 December 2013
02 Dec 2013 AD01 Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN United Kingdom on 2 December 2013
12 Nov 2013 AP03 Appointment of Adam David Christopher Westley as a secretary
12 Nov 2013 TM02 Termination of appointment of Garry Elliot Barnes as a secretary
23 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 3,403
12 Sep 2013 AA Full accounts made up to 31 December 2012
29 Oct 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
24 May 2012 AA Full accounts made up to 31 December 2011