T D BRIDGER LIMITED

VERULAM ADVISORY VERULAM ADVISORY, St. Albans, AL1 2HA, Hertfordshire
StatusLIQUIDATION
Company No.00366193
CategoryPrivate Limited Company
Incorporated29 Mar 1941
Age83 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

T D BRIDGER LIMITED is an liquidation private limited company with number 00366193. It was incorporated 83 years, 2 months, 15 days ago, on 29 March 1941. The company address is VERULAM ADVISORY VERULAM ADVISORY, St. Albans, AL1 2HA, Hertfordshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jan 2024

Action Date: 15 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Address

Type: AD01

New address: First Floor the Annexe New Barnes Mill Cottonmill Lane St. Albans Hertfordshire AL1 2HA

Old address: 24 Earlsmead Letchworth Garden City SG6 3UE England

Change date: 2022-11-28

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lawrence Dudley Bridger

Change date: 2022-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-26

Old address: Avenue One Letchworth Hertfordshire SG6 2WP

New address: 24 Earlsmead Letchworth Garden City SG6 3UE

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 003661930009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2018

Action Date: 31 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-31

Charge number: 003661930009

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Legacy

Date: 17 Jan 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:8

Documents

Legacy

Date: 17 Jan 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:8

Documents

Legacy

Date: 11 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 14 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 14 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-14

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lawrence Dudley Bridger

Change date: 2010-01-14

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-14

Officer name: Janet Elizabeth Bridger

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lawrence Dudley Bridger

Change date: 2010-01-14

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/07; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/05; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 30 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 24/09/02 from: lorraine works birds hill letchworth herts SG6 1HY

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 21 Sep 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Sep 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Sep 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium

Date: 23 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/00; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 18 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 24 Dec 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/99; no change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/98; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 26 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 17 Sep 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 May 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/96; no change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 23 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/95; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 24 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 06 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/94; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 28 Jan 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/93; no change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 28 Jan 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 1992

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/92; no change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 09 Feb 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Resolution

Date: 09 Feb 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/91; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Feb 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF


Some Companies

DIGITAL KNOWLEDGE ENTERPRISES LIMITED

12 MONEYHILL ROAD,RICKMANSWORTH,WD3 7EQ

Number:08986401
Status:ACTIVE
Category:Private Limited Company

GH LIGHTING LIMITED

1 DESIGNER HOUSE,WAREHAM,BH20 4DY

Number:07293100
Status:ACTIVE
Category:Private Limited Company

KPMG CAPITAL LIMITED

15 CANADA SQUARE,LONDON,E14 5GL

Number:08636514
Status:ACTIVE
Category:Private Limited Company

LEKKER VEGAN BAKERY LTD

FLAT 1,MANCHESTER,M16 8EW

Number:10683372
Status:ACTIVE
Category:Private Limited Company

MAPOL LIMITED

42 QUEENS ROAD,COVENTRY,CV1 3DX

Number:06511187
Status:ACTIVE
Category:Private Limited Company

STRAIGHT FLUSH INVESTMENTS LIMITED

335 WATLING AVENUE,MIDDLESEX,HA8 0NF

Number:05726185
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source