- Company Overview for BRIDGER & CO LIMITED (08630674)
- Filing history for BRIDGER & CO LIMITED (08630674)
- People for BRIDGER & CO LIMITED (08630674)
- Charges for BRIDGER & CO LIMITED (08630674)
- Insolvency for BRIDGER & CO LIMITED (08630674)
- More for BRIDGER & CO LIMITED (08630674)
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 Dec 2023 | AD01 | Registered office address changed from Old Bank Chambers 35 High Street Builth Wells Powys LD2 3DL Wales to Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 19 December 2023 | |
19 Dec 2023 | WU04 | Appointment of a liquidator | |
27 Nov 2023 | COCOMP | Order of court to wind up | |
14 Aug 2023 | TM01 | Termination of appointment of Alexander Christian Harvey as a director on 30 November 2022 | |
31 Jul 2023 | CS01 | Confirmation statement made on 30 July 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
24 Jul 2019 | TM01 | Termination of appointment of Cerith Huw Rees as a director on 28 June 2019 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
15 Dec 2016 | MR01 | Registration of charge 086306740002, created on 1 December 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from Old Square Chambers 18 Market Square Llandovery Carmarthenshire SA20 0AA to Old Bank Chambers 35 High Street Builth Wells Powys LD2 3DL on 15 November 2016 | |
10 Oct 2016 | MR01 | Registration of charge 086306740001, created on 6 October 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Apr 2016 | AA01 | Previous accounting period extended from 31 July 2015 to 31 January 2016 | |
25 Sep 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-25
|