Advanced company searchLink opens in new window

BRIDGES POUND HOLDINGS LIMITED

Company number 09288158

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)
08 Mar 2019 AP01 Appointment of Mr Damian James Rafferty as a director on 1 March 2019
08 Mar 2019 AP01 Appointment of Mr Brian Cochrane as a director on 1 March 2019
06 Mar 2019 CH01 Director's details changed for Mr Stuart Malcolm Heaton on 1 March 2019
21 Feb 2019 AA Micro company accounts made up to 31 May 2018
17 Jan 2019 PSC02 Notification of Bridges Pound Eot Ltd as a person with significant control on 1 November 2018
17 Jan 2019 PSC07 Cessation of Stuart Malcolm Heaton as a person with significant control on 1 November 2018
17 Jan 2019 PSC07 Cessation of Anne Heaton as a person with significant control on 1 November 2018
31 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with updates
27 Feb 2018 TM01 Termination of appointment of Simon Fowle as a director on 20 February 2018
19 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2018 AA Micro company accounts made up to 31 May 2017
07 Dec 2017 AP03 Appointment of Mrs Courtney Elizabeth Adam as a secretary on 30 November 2017
07 Dec 2017 TM02 Termination of appointment of Helen Joan Franklin as a secretary on 30 November 2017
07 Dec 2017 TM01 Termination of appointment of Anthony Michael James as a director on 30 November 2017
07 Dec 2017 CS01 Confirmation statement made on 30 October 2017 with updates
21 Sep 2017 ANNOTATION Rectified TM01 was removed from the public register on 20/11/17 as it was factually inaccurate or was derived from something factually inaccurate.
21 Jun 2017 MR01 Registration of charge 092881580001, created on 19 June 2017
21 Mar 2017 SH06 Cancellation of shares. Statement of capital on 14 December 2016
  • GBP 1,002.00
08 Mar 2017 SH03 Purchase of own shares.
08 Mar 2017 SH03 Purchase of own shares.
10 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
10 Nov 2016 TM01 Termination of appointment of Ronald Albert Hemming as a director on 23 August 2016
22 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
04 Aug 2016 AD01 Registered office address changed from Bridge House Albany Road Coventry CV5 6nd England to Bridge House 141 Albany Road Coventry CV5 6nd on 4 August 2016
04 Aug 2016 AD01 Registered office address changed from 141 Albany Road Bridge House 141 Albany Road Coventry CV5 6nd England to Bridge House Albany Road Coventry CV5 6nd on 4 August 2016