Advanced company searchLink opens in new window

BRIDGE ENGINEERING GROUP LIMITED

Company number 09871729

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)
03 May 2024 MA Memorandum and Articles of Association
03 May 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Apr 2024 TM01 Termination of appointment of Dale Anthony Roberts as a director on 30 April 2024
10 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with updates
23 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
19 Sep 2023 AA Unaudited abridged accounts made up to 31 March 2023
24 Jan 2023 MA Memorandum and Articles of Association
24 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with updates
27 Sep 2022 AA Unaudited abridged accounts made up to 31 March 2022
10 Mar 2022 MA Memorandum and Articles of Association
10 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divided 02/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2022 SH02 Sub-division of shares on 2 March 2022
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
29 Sep 2021 AA Unaudited abridged accounts made up to 31 March 2021
12 Apr 2021 AD01 Registered office address changed from 2nd Floor, Stratus House Emperor Way Exeter Devon EX1 3QS United Kingdom to Silverton House Chudleigh Newton Abbot Devon TQ13 0DE on 12 April 2021
23 Dec 2020 CS01 Confirmation statement made on 12 November 2020 with updates
01 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 Nov 2019 PSC04 Change of details for Mrs Clare Ellis as a person with significant control on 20 November 2019
20 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
28 Oct 2019 CH01 Director's details changed for David Ellis on 28 October 2019
03 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
06 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2019 SH08 Change of share class name or designation