- Company Overview for BRIDGE ALUMINIUM LIMITED (09907672)
- Filing history for BRIDGE ALUMINIUM LIMITED (09907672)
- People for BRIDGE ALUMINIUM LIMITED (09907672)
- Charges for BRIDGE ALUMINIUM LIMITED (09907672)
- More for BRIDGE ALUMINIUM LIMITED (09907672)
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) |
---|---|---|---|
05 Sep 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
31 Jul 2024 | AA | Full accounts made up to 31 October 2023 | |
20 Nov 2023 | AA | Full accounts made up to 31 October 2022 | |
03 Oct 2023 | MR01 | Registration of charge 099076720005, created on 28 September 2023 | |
19 Sep 2023 | MR04 | Satisfaction of charge 099076720003 in full | |
18 Sep 2023 | MR01 | Registration of charge 099076720004, created on 29 August 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
09 Jun 2023 | MR04 | Satisfaction of charge 099076720002 in full | |
02 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with updates | |
02 Aug 2022 | PSC02 | Notification of G W Atkins and Sons Holdings Limited as a person with significant control on 1 August 2022 | |
02 Aug 2022 | PSC07 | Cessation of G W Atkins & Sons Limited as a person with significant control on 1 August 2022 | |
01 Jun 2022 | AA | Full accounts made up to 31 October 2021 | |
11 Feb 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
08 Oct 2021 | AA | Full accounts made up to 31 October 2020 | |
28 Sep 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 October 2020 | |
21 Jun 2021 | AA | Full accounts made up to 30 June 2020 | |
18 Mar 2021 | AA01 | Previous accounting period extended from 29 March 2020 to 30 June 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
07 Oct 2020 | AP01 | Appointment of Mr Stephen Keith Wood as a director on 21 September 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with updates | |
06 Jan 2020 | AP01 | Appointment of Mr Christopher Richard Francis Shield as a director on 20 December 2019 | |
06 Jan 2020 | TM01 | Termination of appointment of Sanjeev Gupta as a director on 20 December 2019 | |
06 Jan 2020 | AP01 | Appointment of Mr Jonathan Cooper as a director on 20 December 2019 | |
02 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
02 Jan 2020 | AD01 | Registered office address changed from 7 Hertford Street London W1J 7RH to 365 Fosse Way Syston Leicester LE7 1NL on 2 January 2020 |