Advanced company searchLink opens in new window

BRIDGE VIEW HOLDINGS LIMITED

Company number 10364279

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)
21 Jan 2025 CS01 Confirmation statement made on 12 January 2025 with no updates
08 Apr 2024 AD01 Registered office address changed from Suite 5, Unit 4 Benton Office Park Bennett Avenue Horbury West Yorkshire England to Office 6, Guardian House 3 King Street Mirfield West Yorkshire WF14 8AW on 8 April 2024
16 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
03 Nov 2023 AA Accounts for a dormant company made up to 30 September 2023
08 Mar 2023 AD01 Registered office address changed from First Floor Unit 10 Bridge View Office Park Henry Boot Way Hull HU4 7DW England to Suite 5, Unit 4 Benton Office Park Bennett Avenue Horbury West Yorkshire on 8 March 2023
17 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
04 Oct 2022 AA Accounts for a dormant company made up to 30 September 2022
16 Mar 2022 TM01 Termination of appointment of Jeanette Phillips as a director on 15 March 2022
16 Mar 2022 PSC07 Cessation of Jeanette Phillips as a person with significant control on 15 March 2022
12 Jan 2022 PSC01 Notification of Sharon Cross as a person with significant control on 12 January 2022
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
12 Jan 2022 AP01 Appointment of Mrs Jeanette Phillips as a director on 12 January 2022
12 Jan 2022 AP01 Appointment of Ms Sharon Cross as a director on 12 January 2022
12 Jan 2022 PSC01 Notification of Jeanette Phillips as a person with significant control on 12 January 2022
12 Jan 2022 CERTNM Company name changed willing transport LIMITED\certificate issued on 12/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-12
12 Jan 2022 SH01 Statement of capital following an allotment of shares on 12 January 2022
  • GBP 100
16 Dec 2021 AA Accounts for a dormant company made up to 30 September 2021
15 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
29 Jun 2021 AD01 Registered office address changed from Suite 59 42 st Johns Road Scarborough YO12 5ET United Kingdom to First Floor Unit 10 Bridge View Office Park Henry Boot Way Hull HU4 7DW on 29 June 2021
07 Dec 2020 AA Accounts for a dormant company made up to 30 September 2020
07 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
03 Feb 2020 AA Accounts for a dormant company made up to 30 September 2019
02 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
25 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
14 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates