Advanced company searchLink opens in new window

BRIDGE MOTORSPORT LIMITED

Company number 06752698

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)
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
  • GBP 100
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
  • GBP 100
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