- Company Overview for BRIDGETON STEEL STRUCTURES LTD (08132879)
- Filing history for BRIDGETON STEEL STRUCTURES LTD (08132879)
- People for BRIDGETON STEEL STRUCTURES LTD (08132879)
- Charges for BRIDGETON STEEL STRUCTURES LTD (08132879)
- Insolvency for BRIDGETON STEEL STRUCTURES LTD (08132879)
- More for BRIDGETON STEEL STRUCTURES LTD (08132879)
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) |
---|---|---|---|
21 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
21 Jul 2015 | CH01 | Director's details changed for Mrs Jacquie Hilary Garvey on 12 March 2015 | |
21 Jul 2015 | CH01 | Director's details changed for Mr Brian Richard Garvey on 12 March 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Mar 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 December 2014 | |
12 Mar 2015 | AD01 | Registered office address changed from 31 St Saviourgate York North Yorkshire YO1 8NQ to Unit Y15 Handley Park Elvington Industrial Estate, York Road Elvington York YO41 4AR on 12 March 2015 | |
02 Dec 2014 | SH08 | Change of share class name or designation | |
02 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2014 | TM01 | Termination of appointment of Ailsa Victoria Hyde as a director on 31 October 2014 | |
02 Dec 2014 | SH02 | Sub-division of shares on 3 November 2014 | |
02 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 3 November 2014
|
|
08 Nov 2014 | MR01 | Registration of charge 081328790001, created on 3 November 2014 | |
29 Oct 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
09 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Mar 2014 | AP01 | Appointment of Mr Brian Richard Garvey as a director | |
22 Oct 2013 | AA01 | Previous accounting period extended from 31 July 2013 to 30 September 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
18 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 3 April 2013
|
|
18 Apr 2013 | AP01 | Appointment of Mrs Jacquie Hilary Garvey as a director | |
16 Aug 2012 | CERTNM |
Company name changed adam g brown & co LIMITED\certificate issued on 16/08/12
|
|
16 Aug 2012 | CONNOT | Change of name notice | |
06 Jul 2012 | NEWINC |
Incorporation
|