Advanced company searchLink opens in new window

BRIDGEWATER (HOME REVERSIONS NUMBER 2) LIMITED

Company number 04319671

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 Oct 2003 288a New secretary appointed
09 Oct 2003 288b Secretary resigned
28 Apr 2003 AA Full accounts made up to 30 September 2002
28 Apr 2003 225 Accounting reference date shortened from 30/11/02 to 30/09/02
28 Feb 2003 288b Secretary resigned
27 Feb 2003 288b Secretary resigned
25 Jan 2003 288a New secretary appointed
25 Jan 2003 288b Secretary resigned
22 Jan 2003 403a Declaration of satisfaction of mortgage/charge
22 Jan 2003 403a Declaration of satisfaction of mortgage/charge
14 Jan 2003 288a New director appointed
09 Jan 2003 288a New director appointed
08 Jan 2003 CERTNM Company name changed bpt bridgewater (home reversions number 2) LIMITED\certificate issued on 08/01/03
03 Jan 2003 363s Return made up to 08/11/02; full list of members
24 Dec 2002 288a New secretary appointed;new director appointed
24 Dec 2002 288b Director resigned
24 Dec 2002 288b Director resigned
24 Dec 2002 288b Secretary resigned
24 Dec 2002 287 Registered office changed on 24/12/02 from: jardine house 3 commercial street forster square bradford west yorkshire BD1 4AN
24 Dec 2002 225 Accounting reference date shortened from 30/11/03 to 30/09/03
17 Dec 2002 288b Director resigned
17 Dec 2002 MEM/ARTS Memorandum and Articles of Association
21 Nov 2002 288b Director resigned
18 Sep 2002 395 Particulars of mortgage/charge
18 Sep 2002 395 Particulars of mortgage/charge