Advanced company searchLink opens in new window

BRIDGEWATER LAMINATE PRODUCTS LIMITED

Company number 03537823

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)
30 Apr 2018 AP01 Appointment of Mr Matthew Gary Pimlott as a director on 30 April 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
18 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
07 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
05 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
16 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
08 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
07 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
01 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
20 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Christine Louise Ashton on 1 October 2009
14 Apr 2010 CH01 Director's details changed for Michael John Mcnulty on 1 October 2009
11 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
01 Apr 2009 363a Return made up to 31/03/09; full list of members
19 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
08 Apr 2008 363a Return made up to 31/03/08; full list of members