- Company Overview for BRIDFORD BESPOKE SOLUTIONS LTD (08240022)
- Filing history for BRIDFORD BESPOKE SOLUTIONS LTD (08240022)
- People for BRIDFORD BESPOKE SOLUTIONS LTD (08240022)
- More for BRIDFORD BESPOKE SOLUTIONS LTD (08240022)
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) |
---|---|---|---|
11 Dec 2017 | PSC04 | Change of details for Mr Timothy James Marlow as a person with significant control on 11 December 2017 | |
11 Dec 2017 | AD01 | Registered office address changed from C/O Pearson & Associates North Barn Broughton Hall Skipton North Yorkshire BD23 3AE to C/O Pearson & Associates Suite E Canal Wharf Eshton Road, Gargrave Skipton North Yorkshire BD23 3SE on 11 December 2017 | |
11 Dec 2017 | CH04 | Secretary's details changed for P&a Secretaries Limited on 1 December 2017 | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Nov 2014 | AD01 | Registered office address changed from Wells Road Business Centre Ilkley West Yorkshire LS29 9JB to C/O Pearson & Associates North Barn Broughton Hall Skipton North Yorkshire BD23 3AE on 7 November 2014 | |
18 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
07 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 31 March 2014 | |
08 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
04 Oct 2012 | NEWINC |
Incorporation
|