NUMBER 5 DAMPIET STREET BRIDGWATER MANAGEMENT COMPANY LIMITED
Company number 13005217
- Company Overview for NUMBER 5 DAMPIET STREET BRIDGWATER MANAGEMENT COMPANY LIMITED (13005217)
- Filing history for NUMBER 5 DAMPIET STREET BRIDGWATER MANAGEMENT COMPANY LIMITED (13005217)
- People for NUMBER 5 DAMPIET STREET BRIDGWATER MANAGEMENT COMPANY LIMITED (13005217)
- More for NUMBER 5 DAMPIET STREET BRIDGWATER MANAGEMENT COMPANY LIMITED (13005217)
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) |
---|---|---|---|
13 Dec 2024 | AD02 | Register inspection address has been changed to 9 Hammet Street Taunton TA1 1RZ | |
12 Dec 2024 | CS01 | Confirmation statement made on 8 November 2024 with updates | |
22 Aug 2024 | AP01 | Appointment of Mr Mark William Cooper as a director on 15 August 2024 | |
17 Jan 2024 | AA | Micro company accounts made up to 31 December 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with updates | |
03 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Apr 2023 | AA01 | Previous accounting period extended from 30 November 2022 to 31 December 2022 | |
17 Mar 2023 | PSC08 | Notification of a person with significant control statement | |
20 Feb 2023 | TM01 | Termination of appointment of John Ernest Webber as a director on 8 February 2023 | |
20 Feb 2023 | PSC07 | Cessation of John Ernest Webber as a person with significant control on 8 February 2023 | |
20 Feb 2023 | AD01 | Registered office address changed from 14 Northgate Bridgwater Somerset TA6 3EU United Kingdom to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ on 20 February 2023 | |
20 Feb 2023 | AP01 | Appointment of Mr Philip George Patch as a director on 8 February 2023 | |
25 Jan 2023 | PSC04 | Change of details for Mr John Ernest Webber as a person with significant control on 16 January 2023 | |
23 Jan 2023 | RP04CS01 | Second filing of Confirmation Statement dated 8 November 2022 | |
24 Nov 2022 | CS01 |
Confirmation statement made on 8 November 2022 with updates
|
|
19 Aug 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
10 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-09
|