Advanced company searchLink opens in new window

BRIDGEMERE TRACTORS LIMITED

Company number 02706759

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)
02 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
19 Sep 2023 AD01 Registered office address changed from Tilstock Airfield a49, Prees Heath Nr Whitchurch Shropshire SY13 3JX England to Hangar 2, the Firs Prees Heath Whitchurch Shropshire SY13 2HA on 19 September 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
03 May 2023 CS01 Confirmation statement made on 30 March 2023 with updates
28 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
11 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
05 Oct 2021 AA Audited abridged accounts made up to 30 September 2020
01 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
30 Mar 2021 PSC05 Change of details for Bridgemere Holdings Limited as a person with significant control on 15 October 2020
30 Oct 2020 CH01 Director's details changed for Mrs Rachel Jayne Telfer on 15 October 2020
30 Oct 2020 CH01 Director's details changed for Mr Malcolm Charles Harrison on 15 October 2020
30 Oct 2020 CH03 Secretary's details changed for Mrs Janet Lesley Harrison on 15 October 2020
30 Oct 2020 CH01 Director's details changed for Mrs Janet Lesley Harrison on 15 October 2020
15 Oct 2020 AD01 Registered office address changed from Tadgedale Quarry Mucklestone Road Loggerheads Nr Market Drayton Shropshire TF9 4DJ to Tilstock Airfield a49, Prees Heath Nr Whitchurch Shropshire SY13 3JX on 15 October 2020
06 Jul 2020 AA Unaudited abridged accounts made up to 30 September 2019
14 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
17 Feb 2020 CH01 Director's details changed for Mr Malcolm Charles Harrison on 17 February 2020
17 Feb 2020 CH01 Director's details changed for Mrs Janet Lesley Harrison on 17 February 2020
17 Feb 2020 CH01 Director's details changed for Mrs Rachel Jayne Telfer on 17 February 2020
13 Dec 2019 MR04 Satisfaction of charge 6 in full
03 Jul 2019 AA Unaudited abridged accounts made up to 30 September 2018
11 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
15 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
14 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
30 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with updates