Advanced company searchLink opens in new window

BRIDGWATER PLANT AND RECYCLING SERVICES LTD

Company number 12219836

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)
08 Dec 2022 TM01 Termination of appointment of Daniel Rowbottom as a director on 18 June 2022
08 Dec 2022 AD01 Registered office address changed from 6 Beaufort Court Admirals Way London E14 9XL England to 14 Granby Street Ilkeston DE7 8HN on 8 December 2022
08 Dec 2022 AP01 Appointment of Sam Dodd as a director on 17 June 2022
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2022 AD01 Registered office address changed from 70 Westcliff Park Drive Westcliff-on-Sea SS0 9LP England to 6 Beaufort Court Admirals Way London E14 9XL on 18 August 2022
27 Jun 2022 PSC07 Cessation of Harry Edwin Davies as a person with significant control on 16 June 2022
27 Jun 2022 TM01 Termination of appointment of Harry Edwin Davies as a director on 16 June 2022
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with updates
27 Jun 2022 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 70 Westcliff Park Drive Westcliff-on-Sea SS0 9LP on 27 June 2022
27 Jun 2022 PSC01 Notification of Daniel Rowbottom as a person with significant control on 16 June 2022
27 Jun 2022 AP01 Appointment of Mr Daniel Rowbottom as a director on 16 June 2022
29 Oct 2021 AD01 Registered office address changed from 126 Oakdene Bramhall Moor Lane Hazel Grove Stockport SK7 5AU England to 85 Great Portland Street London W1W 7LT on 29 October 2021
25 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
17 Jun 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 126 Oakdene Bramhall Moor Lane Hazel Grove Stockport SK7 5AU on 17 June 2021
10 Apr 2021 AA Micro company accounts made up to 30 September 2020
24 Feb 2021 PSC07 Cessation of Paul Bridgwater as a person with significant control on 24 February 2021
24 Feb 2021 PSC01 Notification of Harry Edwin Davies as a person with significant control on 24 February 2021
24 Feb 2021 TM01 Termination of appointment of Paul Bridgwater as a director on 24 February 2021
14 Jan 2021 AP01 Appointment of Mr Harry Edwin Davies as a director on 14 January 2021
14 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2021 CS01 Confirmation statement made on 20 September 2020 with no updates
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted