Advanced company searchLink opens in new window

BRIDEWELL U.K. LIMITED

Company number 02896961

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)
14 Mar 1996 288 New director appointed
14 Mar 1996 363s Return made up to 10/02/96; full list of members
  • 363(288) ‐ Director resigned
11 Jul 1995 AA Full accounts made up to 31 December 1994
07 Jun 1995 288 New director appointed
28 Mar 1995 288 New secretary appointed;director resigned
23 Mar 1995 363s Return made up to 10/02/95; bulk list available separately
  • 363(288) ‐ Secretary resigned
21 Mar 1995 288 New director appointed
21 Mar 1995 288 New director appointed
21 Mar 1995 288 New director appointed
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
04 Nov 1994 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
08 Sep 1994 CERTNM Company name changed learnkept LIMITED\certificate issued on 08/09/94
18 Jul 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
18 Jul 1994 123 Nc inc already adjusted 29/06/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNc inc already adjusted 29/06/94
18 Jul 1994 MEM/ARTS Memorandum and Articles of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentMemorandum and Articles of Association
18 Jul 1994 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Jul 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Jul 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
21 Apr 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
21 Apr 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
21 Apr 1994 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
21 Apr 1994 287 Registered office changed on 21/04/94 from: 1 mitchell lane, bristol, BS1 6BU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 21/04/94 from: 1 mitchell lane, bristol, BS1 6BU
10 Feb 1994 NEWINC Incorporation