- Company Overview for BRIDGECALL LIMITED (05541337)
- Filing history for BRIDGECALL LIMITED (05541337)
- People for BRIDGECALL LIMITED (05541337)
- More for BRIDGECALL LIMITED (05541337)
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) |
---|---|---|---|
12 Mar 2008 | 287 | Registered office changed on 12/03/2008 from unit 2, deryn court pentwyn business centre wharfdale road, pentwyn cardiff CF23 7HB | |
05 Dec 2007 | 288b | Director resigned | |
05 Dec 2007 | 288b | Director resigned | |
20 Aug 2007 | 363a | Return made up to 19/08/07; full list of members | |
20 Aug 2007 | 287 | Registered office changed on 20/08/07 from: prennau house copse walk cardiff gate business centre cardiff south glamorgan CF23 8XH | |
22 Jun 2007 | 363a | Return made up to 19/08/06; full list of members; amend | |
21 Jun 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
18 Aug 2006 | 363a | Return made up to 19/08/06; full list of members | |
07 Jul 2006 | 288a | New director appointed | |
07 Jul 2006 | 288a | New director appointed | |
07 Jul 2006 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2006 | 287 | Registered office changed on 27/06/06 from: prennau house copse walk cardiff gate business park cardiff south glamorgan CF23 8XH | |
09 Jun 2006 | 287 | Registered office changed on 09/06/06 from: 2 alexandra gate ffordd pengam cardiff CF24 2SA | |
24 Jan 2006 | 225 | Accounting reference date extended from 31/08/06 to 30/09/06 | |
16 Jan 2006 | 288b | Director resigned | |
16 Jan 2006 | 288b | Secretary resigned | |
16 Jan 2006 | 288a | New secretary appointed | |
20 Oct 2005 | 287 | Registered office changed on 20/10/05 from: the pavilion eastgate cowbridge south glamorgan CF71 7AB | |
01 Sep 2005 | 288a | New secretary appointed | |
01 Sep 2005 | 288b | Secretary resigned | |
19 Aug 2005 | NEWINC | Incorporation |