- Company Overview for BRIDGESTONE GROUP LIMITED (13900959)
- Filing history for BRIDGESTONE GROUP LIMITED (13900959)
- People for BRIDGESTONE GROUP LIMITED (13900959)
- Charges for BRIDGESTONE GROUP LIMITED (13900959)
- More for BRIDGESTONE GROUP LIMITED (13900959)
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
|
|
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
|
|
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
Statement of capital on 2022-02-08
|