Advanced company searchLink opens in new window

BRIDGE ALUMINIUM LIMITED

Company number 09907672

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)
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