Advanced company searchLink opens in new window

BRIDLE PRODUCTION LIMITED

Company number 07417314

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)
02 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-designate shares 29/07/2014
03 Jun 2015 SH08 Change of share class name or designation
20 May 2015 SH08 Change of share class name or designation
20 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 150
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
12 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 150
14 May 2013 AA Total exemption small company accounts made up to 31 October 2012
11 Jan 2013 AR01 Annual return made up to 10 August 2012 with full list of shareholders
20 Nov 2012 SH01 Statement of capital following an allotment of shares on 1 December 2011
  • GBP 150
20 Nov 2012 AP01 Appointment of Julia Methold as a director
20 Nov 2012 AD01 Registered office address changed from C/O W L Hamilton the Beeches Goathurst Common Ide Hill Sevenoaks Kent TN14 6BU United Kingdom on 20 November 2012
24 May 2012 AA Total exemption small company accounts made up to 31 October 2011
08 Dec 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
07 Dec 2011 CH01 Director's details changed for Mr Johnnie Maxwell Burn on 26 October 2010
07 Nov 2011 CERTNM Company name changed bridle post LIMITED\certificate issued on 07/11/11
  • RES15 ‐ Change company name resolution on 2011-11-07
  • NM01 ‐ Change of name by resolution
03 Oct 2011 AD01 Registered office address changed from Hathaway Nightingale Lane Ide Hill Sevenoaks Kent TN14 6JA United Kingdom on 3 October 2011
25 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)