Advanced company searchLink opens in new window

BRIDGE COURT NEWBURY LIMITED

Company number 10068170

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)
18 Feb 2025 CS01 Confirmation statement made on 18 February 2025 with no updates
19 Dec 2024 AA Micro company accounts made up to 31 March 2024
01 Oct 2024 AD01 Registered office address changed from Long Ridge Long Ridge Bishopdale Leyburn N Yorks DL8 3TG United Kingdom to 10 Back Street Ashton Keynes Swindon SN6 6PD on 1 October 2024
31 Jul 2024 AD01 Registered office address changed from 25 Pound St Pound Street Newbury RG14 6AE England to Long Ridge Long Ridge Bishopdale Leyburn N Yorks DL8 3TG on 31 July 2024
27 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
26 Oct 2023 AP01 Appointment of Mr James Alan Russell as a director on 26 October 2023
06 Oct 2023 AA Micro company accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
31 May 2022 PSC01 Notification of Rosalind Taylor as a person with significant control on 31 May 2022
19 May 2022 AP03 Appointment of Mrs Rosalind Taylor as a secretary on 19 May 2022
19 May 2022 TM01 Termination of appointment of Clinton Benjamin Putnam as a director on 19 May 2022
19 May 2022 TM02 Termination of appointment of Clinton Benjamin Putnam as a secretary on 19 May 2022
19 May 2022 AP01 Appointment of Mrs Rosalind Taylor as a director on 19 May 2022
21 Apr 2022 CS01 Confirmation statement made on 14 March 2022 with updates
19 Apr 2022 AD01 Registered office address changed from Kingswood House Kiln Lane Lacey Green Princes Risborough Bucks HP27 0PX United Kingdom to 25 Pound St Pound Street Newbury RG14 6AE on 19 April 2022
19 Apr 2022 SH01 Statement of capital following an allotment of shares on 15 April 2022
  • GBP 6
19 Apr 2022 PSC07 Cessation of Clinton Benjamin Putnam as a person with significant control on 19 April 2022
19 Apr 2022 AA Micro company accounts made up to 31 March 2022
20 Apr 2021 AA Micro company accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
28 May 2020 AA Micro company accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
01 May 2019 AA Micro company accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
04 Apr 2018 AA Micro company accounts made up to 31 March 2018