Advanced company searchLink opens in new window

BRIDGE HOUSE (TAUNTON) LIMITED

Company number 00192440

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)
18 Mar 2019 AA Micro company accounts made up to 30 September 2018
07 Mar 2019 MR04 Satisfaction of charge 11 in full
18 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates
12 Jun 2018 CH01 Director's details changed for Mary Jane Lansdell on 12 June 2018
12 Jun 2018 CH01 Director's details changed for Mary Jane Lansdell on 12 June 2018
22 May 2018 TM01 Termination of appointment of David Hyde Goodland as a director on 18 May 2018
06 Mar 2018 AA Micro company accounts made up to 30 September 2017
01 Mar 2018 CS01 Confirmation statement made on 2 February 2018 with updates
01 Nov 2017 CH01 Director's details changed for Mr David Edward Masterton Burns on 1 November 2017
26 Sep 2017 MR04 Satisfaction of charge 12 in full
12 Jun 2017 AA Micro company accounts made up to 30 September 2016
13 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
02 Jun 2016 AA Micro company accounts made up to 30 September 2015
22 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 737,222
22 Feb 2016 CH01 Director's details changed for Mr Magnus Charles Mowat on 2 February 2016
22 Feb 2016 CH01 Director's details changed for Mr Thomas Charles Ridd Goodland on 2 February 2016
22 Jun 2015 SH01 Statement of capital following an allotment of shares on 29 May 2015
  • GBP 737,222
11 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Mar 2015 MR01
12 Mar 2015 MR01
25 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 727,222
21 Feb 2015 CH03 Secretary's details changed for Nigel Neal Banks on 19 December 2014
10 Sep 2014 AP01 Appointment of Magnus Charles Mowat as a director on 1 September 2014
13 May 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders