- Company Overview for MR BRIDGER ENTERPRISES LIMITED (05400820)
- Filing history for MR BRIDGER ENTERPRISES LIMITED (05400820)
- People for MR BRIDGER ENTERPRISES LIMITED (05400820)
- Charges for MR BRIDGER ENTERPRISES LIMITED (05400820)
- More for MR BRIDGER ENTERPRISES LIMITED (05400820)
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) |
---|---|---|---|
01 Jun 2016 | CC01 | Notice of Restriction on the Company's Articles | |
01 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
17 May 2016 | AD01 | Registered office address changed from Allen House Edinburgh Way Harlow Essex CM20 2HJ to C/O L.L. Potter & Sons (Taplow) Limited Marshgate Trading Estate Taplow Road, Marshgate Trading Estate Taplow Maidenhead Berkshire SL6 0nd on 17 May 2016 | |
17 May 2016 | AP01 | Appointment of Mr Russell Bridger as a director on 27 April 2016 | |
05 May 2016 | MR01 | Registration of charge 054008200002, created on 27 April 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
03 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 May 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
04 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
14 Feb 2014 | CH01 | Director's details changed for Dean Bailey on 14 February 2014 | |
06 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
06 Jun 2012 | TM02 | Termination of appointment of Sara Simmons as a secretary | |
01 Apr 2012 | CH03 | Secretary's details changed for Sara Simmons on 1 April 2012 | |
01 Apr 2012 | CH01 | Director's details changed for Mr Leonard Leslie Simmons on 1 April 2012 | |
08 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 10 August 2011
|
|
03 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
07 Dec 2011 | AP01 | Appointment of Dean Bailey as a director | |
06 Dec 2011 | SH10 | Particulars of variation of rights attached to shares | |
06 Dec 2011 | SH08 | Change of share class name or designation | |
06 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2011 | CC04 | Statement of company's objects |