Advanced company searchLink opens in new window

BRIDGEHILL DAY SERVICE LTD

Company number 08440111

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)
26 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with updates
21 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Jul 2021 TM01 Termination of appointment of Christopher John Lethbridge as a director on 26 July 2021
26 Jul 2021 PSC04 Change of details for Miss Faye Johnston as a person with significant control on 26 July 2021
26 Jul 2021 PSC07 Cessation of Christopher John Lethbridge as a person with significant control on 26 July 2021
16 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
03 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
21 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
18 Oct 2017 PSC04 Change of details for Miss Faye Summerhill as a person with significant control on 29 July 2017
18 Oct 2017 CH01 Director's details changed for Faye Summerhill on 29 July 2017
10 Oct 2017 AD01 Registered office address changed from 8 Marshall Drive Brotton Saltburn-by-the-Sea Cleveland TS12 2rd to 3B Lockheed Court Preston Farm Stockton-on-Tees TS18 3SH on 10 October 2017
22 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
26 Sep 2016 CH01 Director's details changed for Faye Summerhill on 23 September 2016
07 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
25 Jan 2016 CH01 Director's details changed for Faye Summerhill on 25 January 2016