- Company Overview for BRIDGE VIEW HOLDINGS LIMITED (10364279)
- Filing history for BRIDGE VIEW HOLDINGS LIMITED (10364279)
- People for BRIDGE VIEW HOLDINGS LIMITED (10364279)
- More for BRIDGE VIEW HOLDINGS LIMITED (10364279)
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
|
|
12 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 12 January 2022
|
|
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 |