Advanced company searchLink opens in new window

BLUEBRIDGE HOLDINGS LIMITED

Company number 06125958

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
27 Nov 2023 CH01 Director's details changed for Mrs Valerie Anne Duke on 21 November 2023
21 Nov 2023 CH01 Director's details changed for Mr Adam John Woodcock on 21 November 2023
21 Nov 2023 CH03 Secretary's details changed for Mrs Valerie Anne Duke on 21 November 2023
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
17 Nov 2022 TM01 Termination of appointment of Veryan Bliss as a director on 17 November 2022
24 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
24 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
01 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
24 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Nov 2018 MR01 Registration of charge 061259580001, created on 29 October 2018
26 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
30 Oct 2017 AA Unaudited abridged accounts made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
06 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
12 Apr 2016 AD01 Registered office address changed from Brookside Bran End Stebbing Essex CM6 3RJ to Chilterns Commonside Road Harlow Essex CM18 7EZ on 12 April 2016
26 Jan 2016 AP01 Appointment of Mr Ian Peter Trendall as a director on 1 January 2016
26 Jan 2016 AP01 Appointment of Mr Richard Spenser Hall as a director on 1 January 2016