Advanced company searchLink opens in new window

SDI (BRIDGWATER) LIMITED

Company number 07852061

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)
19 Oct 2016 TM01 Termination of appointment of David Michael Forsey as a director on 14 October 2016
22 Dec 2015 AA Audit exemption subsidiary accounts made up to 26 April 2015
24 Nov 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 26/04/15
24 Nov 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 26/04/15
24 Nov 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 26/04/15
18 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
05 Feb 2015 AA Audit exemption subsidiary accounts made up to 27 April 2014
19 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
18 Nov 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 27/04/14
18 Nov 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 27/04/14
20 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 27/04/14
03 Feb 2014 TM02 Termination of appointment of Cameron Olsen as a secretary
14 Jan 2014 AP01 Appointment of Michael James Wallace Ashley as a director
10 Jan 2014 TM01 Termination of appointment of Robert Mellors as a director
06 Dec 2013 AP03 Appointment of Mr Cameron John Olsen as a secretary
06 Dec 2013 TM02 Termination of appointment of Rebecca Tylee-Birdsall as a secretary
06 Dec 2013 AP03 Appointment of Mr Cameron John Olsen as a secretary
06 Dec 2013 TM02 Termination of appointment of Rebecca Tylee-Birdsall as a secretary
18 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
21 Aug 2013 CH01 Director's details changed for Mr Robert Frank Mellors on 13 August 2013
21 Aug 2013 CH01 Director's details changed for Mr David Michael Forsey on 13 August 2013
16 Aug 2013 AA Total exemption full accounts made up to 28 April 2013
09 Aug 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/04/13
09 Aug 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/04/13
07 Aug 2013 CERTNM Company name changed sdi (bridgewater) LIMITED\certificate issued on 07/08/13
  • RES15 ‐ Change company name resolution on 2013-08-06
  • NM01 ‐ Change of name by resolution