- Company Overview for BRIDGEWATER SOLAR LIMITED (07466576)
- Filing history for BRIDGEWATER SOLAR LIMITED (07466576)
- People for BRIDGEWATER SOLAR LIMITED (07466576)
- Charges for BRIDGEWATER SOLAR LIMITED (07466576)
- More for BRIDGEWATER SOLAR LIMITED (07466576)
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) |
---|---|---|---|
20 Nov 2019 | AD01 | Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 20 November 2019 | |
24 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
04 Jun 2019 | AP01 | Appointment of Mr Paul Andrews as a director on 15 May 2019 | |
03 Jun 2019 | TM01 | Termination of appointment of Thomas William Moore as a director on 15 May 2019 | |
04 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
30 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
03 Jan 2018 | AP01 | Appointment of Mr Graham Ernest Shaw as a director on 17 November 2017 | |
03 Jan 2018 | AP01 | Appointment of Mr Thomas William Moore as a director on 17 November 2017 | |
03 Jan 2018 | TM01 | Termination of appointment of Ricardo Silva Santos De Cima Pineiro as a director on 17 November 2017 | |
03 Jan 2018 | TM01 | Termination of appointment of William John Aiken as a director on 17 November 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
03 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
23 Oct 2017 | SH10 | Particulars of variation of rights attached to shares | |
18 Apr 2017 | CH01 | Director's details changed for Mr Ricardo Silva Santos De Cima Pineiro on 18 April 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
31 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
09 Feb 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
30 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
15 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
17 Jul 2014 | AD01 | Registered office address changed from Eca Court South Park Sevenoaks Kent TN13 1DU to The Shard 32 London Bridge Street London SE1 9SG on 17 July 2014 | |
06 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
24 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
15 May 2013 | MR01 | Registration of charge 074665760002 | |
27 Apr 2013 | MR04 | Satisfaction of charge 1 in full |