Advanced company searchLink opens in new window

BRIDGESTONE GROUP LIMITED

Company number 13900959

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)
09 Dec 2024 AA01 Previous accounting period shortened from 28 February 2025 to 31 October 2024
13 Aug 2024 AA Unaudited abridged accounts made up to 29 February 2024
30 May 2024 MR01 Registration of charge 139009590001, created on 29 May 2024
18 Mar 2024 PSC07 Cessation of Nicole Jayne Elms as a person with significant control on 12 February 2024
18 Mar 2024 PSC02 Notification of Rjw Ventures Limited as a person with significant control on 12 February 2024
20 Feb 2024 TM01 Termination of appointment of Nicole Jayne Elms as a director on 12 February 2024
14 Feb 2024 AP01 Appointment of Mr Andrew Jonathan Coombs as a director on 12 February 2024
12 Feb 2024 CERTNM Company name changed engage recruitment group LIMITED\certificate issued on 12/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-12
12 Feb 2024 AP01 Appointment of Mr Robert James Webb as a director on 12 February 2024
12 Feb 2024 AP01 Appointment of Mr Robert Calcraft as a director on 12 February 2024
09 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
09 Feb 2024 AD01 Registered office address changed from The Old Coach Gower Road Sketty Swansea SA2 9BX Wales to Caerleon House Mamhilad Park Estate Pontypool Gwent NP4 0XX on 9 February 2024
07 Feb 2024 PSC04 Change of details for Miss Nicole Jayne Elms as a person with significant control on 6 February 2024
07 Feb 2024 PSC07 Cessation of Charlotte Jane Adair as a person with significant control on 6 February 2024
07 Feb 2024 TM01 Termination of appointment of Charlotte Jane Adair as a director on 6 February 2024
13 Sep 2023 AD01 Registered office address changed from Amber House Upper Boat Trading Estate Pontypridd CF37 5BP Wales to The Old Coach Gower Road Sketty Swansea SA2 9BX on 13 September 2023
07 Jul 2023 AA Unaudited abridged accounts made up to 28 February 2023
16 Mar 2023 AD01 Registered office address changed from , the Old Coach House 21 Gower Road, Swansea, SA2 9BX, United Kingdom to Amber House Upper Boat Trading Estate Pontypridd CF37 5BP on 16 March 2023
20 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
02 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 200
02 Mar 2022 PSC04 Change of details for Mrs Charlotte Jane Adair as a person with significant control on 28 February 2022
28 Feb 2022 PSC01 Notification of Nicole Jayne Elms as a person with significant control on 28 February 2022
28 Feb 2022 AP01 Appointment of Miss Nicole Jayne Elms as a director on 28 February 2022
28 Feb 2022 AD01 Registered office address changed from , 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom to Amber House Upper Boat Trading Estate Pontypridd CF37 5BP on 28 February 2022
08 Feb 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-02-08
  • GBP 100