- Company Overview for BRIDSTOCK GATE LIMITED (01216234)
- Filing history for BRIDSTOCK GATE LIMITED (01216234)
- People for BRIDSTOCK GATE LIMITED (01216234)
- Charges for BRIDSTOCK GATE LIMITED (01216234)
- Insolvency for BRIDSTOCK GATE LIMITED (01216234)
- More for BRIDSTOCK GATE LIMITED (01216234)
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 Oct 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
28 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
06 Jan 2011 | AA | Accounts for a medium company made up to 31 March 2010 | |
20 Oct 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
12 Jul 2010 | CH01 | Director's details changed for Mr Sudhirkumar Vithaldas Gangani on 12 July 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Mr Prakash Vithaldas Gangani on 12 July 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Mr Jayant Vithaldas Gangani on 12 July 2010 | |
12 Jul 2010 | CH03 | Secretary's details changed for Mrs Urmila Prakash Gangani on 12 July 2010 | |
21 Jan 2010 | AA | Accounts for a medium company made up to 31 March 2009 | |
23 Sep 2009 | 363a | Return made up to 22/09/09; full list of members | |
22 Jan 2009 | AA | Accounts for a medium company made up to 31 March 2008 | |
17 Oct 2008 | 363a | Return made up to 22/09/08; full list of members | |
06 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 10 | |
23 Jan 2008 | AA | Accounts for a medium company made up to 31 March 2007 | |
03 Oct 2007 | 363s | Return made up to 22/09/07; no change of members | |
30 Jan 2007 | AA | Accounts for a medium company made up to 31 March 2006 | |
07 Nov 2006 | 363s | Return made up to 22/09/06; full list of members | |
03 Jun 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
26 Jan 2006 | AA | Accounts for a medium company made up to 31 March 2005 | |
14 Oct 2005 | 363s | Return made up to 22/09/05; full list of members | |
22 Apr 2005 | 287 | Registered office changed on 22/04/05 from: vithal house 86 north street manchester M8 8RA | |
13 Jan 2005 | AA | Accounts for a medium company made up to 31 March 2004 | |
05 Oct 2004 | 363s | Return made up to 22/09/04; full list of members | |
22 Jan 2004 | AA | Accounts for a medium company made up to 31 March 2003 |