Advanced company searchLink opens in new window

PORT SUTTON BRIDGE LIMITED

Company number 01577650

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)
16 Apr 2018 CH01 Director's details changed for Mr Joost Marc Edmond Rubens on 16 April 2018
18 Oct 2017 TM01 Termination of appointment of Michel Rene Jadot as a director on 1 August 2017
17 Jun 2017 AA Accounts for a small company made up to 31 December 2016
02 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
31 May 2017 TM01 Termination of appointment of Michael David Lewis as a director on 31 May 2017
01 Jul 2016 AA Full accounts made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 526,850
12 Jun 2015 AA Full accounts made up to 31 December 2014
29 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 526,850
16 Sep 2014 CH01 Director's details changed for Mr Michel Rene Jadot on 12 September 2014
09 Jul 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 526,850
25 Jun 2014 AA Full accounts made up to 31 December 2013
16 Jan 2014 AD01 Registered office address changed from Clough Lane North Killingholme North Lincolnshire DN40 3LX on 16 January 2014
13 Sep 2013 AP01 Appointment of Mr Michel Rene Jadot as a director
12 Sep 2013 AP01 Appointment of Mr Franciscus Johannes Antonius Las as a director
11 Sep 2013 TM01 Termination of appointment of Gary Walker as a director
11 Sep 2013 TM01 Termination of appointment of Freddy Bracke as a director
19 Jun 2013 AA Full accounts made up to 31 December 2012
30 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
30 May 2013 CH01 Director's details changed for Mr Freddy Achiel Bracke on 18 March 2012
30 May 2013 CH01 Director's details changed for Mr Gary John Walker on 18 March 2013
30 May 2013 CH01 Director's details changed for Mr Joost Marc Edmond Rubens on 18 March 2013
02 Jul 2012 AA Full accounts made up to 31 December 2011
07 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
01 Dec 2011 CERTNM Company name changed port sutton bridge LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-02
  • NM01 ‐ Change of name by resolution