- Company Overview for BRIDGE MOTORSPORT LIMITED (06752698)
- Filing history for BRIDGE MOTORSPORT LIMITED (06752698)
- People for BRIDGE MOTORSPORT LIMITED (06752698)
- More for BRIDGE MOTORSPORT LIMITED (06752698)
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 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
13 Jan 2020 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2019 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
02 Jan 2019 | PSC04 | Change of details for Mr Jason Bridge as a person with significant control on 2 January 2019 | |
02 Jan 2019 | CH01 | Director's details changed for Mr Jason Bridge on 2 January 2019 | |
02 Jan 2019 | CH03 | Secretary's details changed for Alison Bridge on 2 January 2019 | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
23 Dec 2016 | AD01 | Registered office address changed from 10 10 Manor Park Banbury Oxon OX16 3TB England to 10 Manor Park Banbury Oxfordshire OX16 3TB on 23 December 2016 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Dec 2016 | AD01 | Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to 10 10 Manor Park Banbury Oxon OX16 3TB on 6 December 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
12 Jan 2015 | CH01 | Director's details changed for Jason Bridge on 12 January 2015 | |
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |