Advanced company searchLink opens in new window

AMSAFE BRIDPORT LIMITED

Company number 00140449

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)
23 Dec 2004 363s Return made up to 11/12/04; full list of members
30 Oct 2004 244 Delivery ext'd 3 mth 31/12/03
25 Oct 2004 288a New director appointed
21 Oct 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint dir 25/08/04
21 Oct 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Sep 2004 395 Particulars of mortgage/charge
22 Dec 2003 363s Return made up to 11/12/03; full list of members
18 Oct 2003 395 Particulars of mortgage/charge
29 Sep 2003 AA Full accounts made up to 31 December 2002
08 Jan 2003 363s Return made up to 11/12/02; full list of members
05 Aug 2002 AA Full accounts made up to 31 December 2001
08 Jan 2002 363s Return made up to 11/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
01 Nov 2001 AA Full accounts made up to 31 December 2000
06 Jun 2001 MEM/ARTS Memorandum and Articles of Association
06 Jun 2001 88(2)R Ad 22/05/01--------- £ si 4199950@1=4199950 £ ic 300050/4500000
06 Jun 2001 123 Nc inc already adjusted 22/05/01
06 Jun 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Jun 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
05 Jan 2001 CERTNM Company name changed bridport (uk) LIMITED\certificate issued on 05/01/01
21 Dec 2000 363s Return made up to 11/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
15 Sep 2000 AA Full accounts made up to 31 December 1999
17 Aug 2000 288b Secretary resigned;director resigned
09 Aug 2000 287 Registered office changed on 09/08/00 from: c/o the marmon group LIMITED broadacre house 16-20 lowther street carlisle cumbria CA3 8DA
09 Aug 2000 288b Director resigned
09 Aug 2000 288b Director resigned