Advanced company searchLink opens in new window

BRIDON SCHEME TRUSTEES LIMITED

Company number 08465940

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)
24 Nov 2014 TM01 Termination of appointment of Adam David Christopher Westley as a director on 12 November 2014
24 Nov 2014 TM02 Termination of appointment of Adam David Christopher Westley as a secretary on 12 November 2014
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Jul 2014 AP01 Appointment of Adam David Christopher Westley as a director on 24 July 2014
25 Jul 2014 TM01 Termination of appointment of Graham Stuart Hardcastle as a director on 24 July 2014
25 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
24 Apr 2014 AP01 Appointment of Graham Stuart Hardcastle as a director
02 Apr 2014 TM01 Termination of appointment of Garry Barnes as a director
25 Feb 2014 CH01 Director's details changed for Gary Dennis Peters on 2 December 2013
25 Feb 2014 CH01 Director's details changed for Kenneth Joseph Mallin on 2 December 2013
25 Feb 2014 CH01 Director's details changed for Edward Leonard Rutter on 2 December 2013
25 Feb 2014 CH01 Director's details changed for Mr Michael Charles Duncombe on 2 December 2013
25 Feb 2014 CH01 Director's details changed for Glendon Dallard on 2 December 2013
25 Feb 2014 CH01 Director's details changed for Jonathon Colin Fyfe Crawford on 2 December 2013
25 Feb 2014 CH01 Director's details changed for Mr Garry Elliot Barnes on 2 December 2013
02 Dec 2013 AD01 Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN United Kingdom on 2 December 2013
12 Nov 2013 TM02 Termination of appointment of Garry Barnes as a secretary
12 Nov 2013 AP03 Appointment of Adam David Christopher Westley as a secretary
21 Aug 2013 CH01 Director's details changed for Jonathon Colin Fyfe Crawford on 15 August 2013
02 Apr 2013 CERTNM Company name changed bridon trustees LIMITED\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
  • NM01 ‐ Change of name by resolution
28 Mar 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
28 Mar 2013 NEWINC Incorporation