Advanced company searchLink opens in new window

BRIDMICK PROPERTY TRADING CO.LIMITED

Company number 00962479

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)
01 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-01
  • GBP 100
01 Nov 2014 AP01 Appointment of Mr Ian Mark Wallace as a director on 1 November 2014
01 Nov 2014 CH01 Director's details changed for Dr Tina Thomasina Wallace on 1 January 2014
01 Nov 2014 TM01 Termination of appointment of Ian Mark Wallace as a director on 1 February 2014
06 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
29 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
27 Nov 2013 AD01 Registered office address changed from 309 Winston House Dollis Park London N3 1HF United Kingdom on 27 November 2013
23 Jan 2013 AR01 Annual return made up to 24 November 2012 with full list of shareholders
02 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
23 Nov 2012 CH01 Director's details changed for Miss Lucinda Grace Lamprell on 5 May 2012
23 Nov 2012 CH01 Director's details changed for Ian Mark Wallace on 31 October 2012
23 Nov 2012 CH01 Director's details changed for Joanne Barbara Appleby on 31 October 2012
13 Feb 2012 AR01 Annual return made up to 24 November 2011 with full list of shareholders
13 Feb 2012 CH01 Director's details changed for Ian Mark Wallace on 11 February 2012
13 Feb 2012 CH03 Secretary's details changed for Ian Mark Wallace on 11 February 2012
11 Feb 2012 CH01 Director's details changed for David John Duncan Wallace on 11 February 2012
17 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
17 Aug 2011 AD01 Registered office address changed from Causeway House 1 Dane Street Bishops Stortford Herts CM23 3BT on 17 August 2011
01 Jun 2011 SH02 Sub-division of shares on 22 May 2011
16 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
16 Dec 2010 CH01 Director's details changed for Lucinda Grace Lamprell on 24 November 2010
16 Dec 2010 CH01 Director's details changed for Sarah Lamprell on 24 November 2010
11 Oct 2010 AP01 Appointment of Dr Tina Thomasina Wallace as a director
08 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
05 Oct 2010 TM01 Termination of appointment of James Wallace as a director