Download leads from Nexok and grow your business. Find out more

Bridgehill Direct Limited

Documents

Total Documents41
Total Pages228

Filing History

23 July 2020Total exemption full accounts made up to 31 March 2020
8 April 2020Confirmation statement made on 21 February 2020 with no updates
6 September 2019Total exemption full accounts made up to 31 March 2019
21 February 2019Confirmation statement made on 21 February 2019 with updates
4 February 2019Cessation of Michael Phillip Newman as a person with significant control on 1 February 2019
4 February 2019Termination of appointment of Michael Philip Newman as a director on 1 February 2019
15 October 2018Total exemption full accounts made up to 31 March 2018
27 February 2018Confirmation statement made on 22 February 2018 with no updates
9 August 2017Total exemption full accounts made up to 31 March 2017
9 August 2017Total exemption full accounts made up to 31 March 2017
6 March 2017Confirmation statement made on 22 February 2017 with updates
6 March 2017Confirmation statement made on 22 February 2017 with updates
4 August 2016Total exemption small company accounts made up to 31 March 2016
4 August 2016Total exemption small company accounts made up to 31 March 2016
10 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 30
10 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 30
11 August 2015Total exemption small company accounts made up to 31 March 2015
11 August 2015Total exemption small company accounts made up to 31 March 2015
13 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 30
13 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 30
13 October 2014Total exemption small company accounts made up to 31 March 2014
13 October 2014Registered office address changed from 101 Beacon Street Lichfield WS13 7AS to Unit 2 St. Johns Business Centre 69 Upper St. John Street Lichfield Staffordshire WS14 9DT on 13 October 2014
13 October 2014Total exemption small company accounts made up to 31 March 2014
13 October 2014Registered office address changed from 101 Beacon Street Lichfield WS13 7AS to Unit 2 St. Johns Business Centre 69 Upper St. John Street Lichfield Staffordshire WS14 9DT on 13 October 2014
6 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 30
6 March 2014Termination of appointment of Mark Sargent as a director
6 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 30
6 March 2014Termination of appointment of Mark Sargent as a director
6 March 2014Register inspection address has been changed
6 March 2014Termination of appointment of Mark Sargent as a director
6 March 2014Register inspection address has been changed
6 March 2014Termination of appointment of Mark Sargent as a director
20 May 2013Total exemption small company accounts made up to 31 March 2013
20 May 2013Total exemption small company accounts made up to 31 March 2013
26 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013
26 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013
11 March 2013Annual return made up to 22 February 2013 with a full list of shareholders
11 March 2013Annual return made up to 22 February 2013 with a full list of shareholders
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed