Advanced company searchLink opens in new window

ETG BRIDGEPORT UK LIMITED

Company number 08357913

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)
06 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
06 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
13 Jan 2017 AD01 Registered office address changed from Rhodes House Northfield Road Kineton Road Industrial Estate Southam Warwickshire CV47 0FG to Unit 16, Wellesbourne Distribution Park Loxley Road Wellesbourne Warwick CV35 9JY on 13 January 2017
16 Sep 2016 AA Accounts for a small company made up to 31 December 2015
23 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
03 Feb 2016 AP01 Appointment of Mr Adam Antony Maher as a director on 2 February 2016
06 Jul 2015 AA Full accounts made up to 31 December 2014
08 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Transactions between the co. And santander uk PLC approved 18/05/2015
27 May 2015 TM01 Termination of appointment of Paul Bertram Rhodes as a director on 18 May 2015
27 May 2015 MR01 Registration of charge 083579130002, created on 18 May 2015
06 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
08 Jul 2014 AA Full accounts made up to 31 December 2013
21 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
08 Jan 2014 AP01 Appointment of John Mcternan as a director
04 Nov 2013 AP01 Appointment of Martin Doyle as a director
04 Nov 2013 AP01 Appointment of Martin Price as a director
19 Apr 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
15 Mar 2013 CERTNM Company name changed project haydn LIMITED\certificate issued on 15/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
15 Mar 2013 CONNOT Change of name notice
05 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
22 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted