Advanced company searchLink opens in new window

BRIDSTOCK GATE LIMITED

Company number 01216234

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)
03 Nov 2017 TM02 Termination of appointment of Urmila Prakash Gangani as a secretary on 27 October 2017
03 Nov 2017 AP01 Appointment of Mr Carl Bennet as a director on 27 October 2017
03 Nov 2017 AP01 Appointment of Mr Paul Francis Callan as a director on 27 October 2017
03 Nov 2017 MR04 Satisfaction of charge 8 in full
03 Nov 2017 MR04 Satisfaction of charge 4 in full
01 Nov 2017 MR01 Registration of charge 012162340012, created on 1 November 2017
31 Oct 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 April 2017
31 Oct 2017 PSC07 Cessation of Prakash Gangani as a person with significant control on 27 October 2017
31 Oct 2017 PSC02 Notification of Evans Textile (Sales) Limited as a person with significant control on 27 October 2017
31 Oct 2017 AD01 Registered office address changed from Vithal House Parkway Denton Manchester M34 3SG to Helmet Street Off Fairfield Street Manchester M1 2NT on 31 October 2017
30 Oct 2017 MR01 Registration of charge 012162340011, created on 27 October 2017
22 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
28 Dec 2016 AA Accounts for a small company made up to 31 March 2016
07 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
23 Dec 2015 AA Accounts for a small company made up to 31 March 2015
30 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 300,000
24 Dec 2014 AA Accounts for a small company made up to 31 March 2014
13 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 300,000
11 Aug 2014 MR04 Satisfaction of charge 7 in full
11 Aug 2014 MR04 Satisfaction of charge 2 in full
11 Aug 2014 MR04 Satisfaction of charge 9 in full
11 Aug 2014 MR04 Satisfaction of charge 5 in full
18 Dec 2013 AA Accounts for a small company made up to 31 March 2013
23 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 300,000
19 Dec 2012 AA Accounts for a small company made up to 31 March 2012