- Company Overview for BRIDGEWOOD (UK) LIMITED (06797050)
- Filing history for BRIDGEWOOD (UK) LIMITED (06797050)
- People for BRIDGEWOOD (UK) LIMITED (06797050)
- Charges for BRIDGEWOOD (UK) LIMITED (06797050)
- Insolvency for BRIDGEWOOD (UK) LIMITED (06797050)
- More for BRIDGEWOOD (UK) LIMITED (06797050)
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) |
---|---|---|---|
17 Mar 2009 | 225 | Accounting reference date extended from 31/01/2010 to 31/03/2010 | |
14 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
14 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
13 Mar 2009 | CERTNM | Company name changed redspar LIMITED\certificate issued on 17/03/09 | |
07 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
07 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
02 Mar 2009 | 288a | Director appointed steven john parkinson | |
02 Mar 2009 | 288a | Director appointed nabiel khan | |
02 Mar 2009 | 288a | Director appointed richard clynes | |
02 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
02 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
02 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
26 Jan 2009 | 288b | Appointment terminated director graham stephens | |
21 Jan 2009 | NEWINC | Incorporation |