- Company Overview for BRIDGEWATER TENANCIES LIMITED (04952695)
- Filing history for BRIDGEWATER TENANCIES LIMITED (04952695)
- People for BRIDGEWATER TENANCIES LIMITED (04952695)
- Charges for BRIDGEWATER TENANCIES LIMITED (04952695)
- More for BRIDGEWATER TENANCIES LIMITED (04952695)
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) |
---|---|---|---|
10 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 30 September 2023 | |
10 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/23 | |
10 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/23 | |
10 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | |
03 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
21 Mar 2023 | AA | Audit exemption subsidiary accounts made up to 30 September 2022 | |
21 Mar 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | |
21 Mar 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | |
21 Mar 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 | |
04 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
24 May 2022 | CH01 | Director's details changed for Mr Antony Lewis Pierce on 17 May 2022 | |
03 Mar 2022 | AD01 | Registered office address changed from Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 3 March 2022 | |
02 Mar 2022 | PSC05 | Change of details for Nitro 2 Limited as a person with significant control on 1 November 2021 | |
29 Dec 2021 | AA | Full accounts made up to 30 September 2021 | |
02 Nov 2021 | AD01 | Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX England to Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2 November 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
05 Mar 2021 | CH01 | Director's details changed for Mr Antony Lewis Pierce on 1 March 2021 | |
05 Jan 2021 | AA | Full accounts made up to 30 September 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
07 Apr 2020 | AA | Full accounts made up to 30 September 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
15 May 2019 | AA | Full accounts made up to 30 September 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
24 May 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates |