BRIDGEND CUSTODIAL SERVICES LIMITED

C/O Mazars Llp 30 C/O Mazars Llp 30, London, EC4M 7AU
StatusLIQUIDATION
Company No.03045222
CategoryPrivate Limited Company
Incorporated12 Apr 1995
Age29 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

BRIDGEND CUSTODIAL SERVICES LIMITED is an liquidation private limited company with number 03045222. It was incorporated 29 years, 1 month, 3 days ago, on 12 April 1995. The company address is C/O Mazars Llp 30 C/O Mazars Llp 30, London, EC4M 7AU.



Company Fillings

Change registered office address company with date old address new address

Date: 21 Apr 2024

Action Date: 21 Apr 2024

Category: Address

Type: AD01

Old address: Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ England

Change date: 2024-04-21

New address: C/O Mazars Llp 30 Old Bailey London EC4M 7AU

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company with new address

Date: 20 Apr 2024

Category: Address

Type: AD02

New address: G4S Care and Justice Services (Uk) Limited 6th Floor 50 Broadway London SW1H 0DB

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change account reference date company current extended

Date: 23 Aug 2023

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

New date: 2024-03-31

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew John Ingham

Appointment date: 2022-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-11

Officer name: Gawie Murray Nienaber

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-09-15

Psc name: Innisfree Nominees Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Georgina Claire Brown

Appointment date: 2021-06-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Philip Holland

Termination date: 2021-06-16

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-03-01

Officer name: Mr Andrew Philip Holland

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Peter Bevan

Termination date: 2021-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-01

Officer name: Mr Gordon Brockington

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-10

Officer name: Mrs Gaynor Birley Smith

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Christopher Jacob Dean

Change date: 2020-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-11

Officer name: John Charles Edward Whitwam

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Charles Edward Whitwam

Appointment date: 2019-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2019

Action Date: 20 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Kenneth Petherick

Termination date: 2019-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-03

Officer name: Mr Daniel Peter Bevan

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carolyn Jane Pollard

Termination date: 2018-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2018

Action Date: 04 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-05-04

Psc name: G4S Care and Justice Services (Uk) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2018

Action Date: 04 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-04

Psc name: G4S Spv Holdings Limited

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2016

Action Date: 31 May 2016

Category: Address

Type: AD01

Old address: Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS

New address: Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ

Change date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Webber

Termination date: 2015-11-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-30

Officer name: Mrs Carolyn Jane Pollard

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Judith Carlyon Phillips

Termination date: 2015-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Christopher Jacob Dean

Appointment date: 2015-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gawie Murray Nienaber

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan Richards

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Judith Carlyon Phillips

Documents

View document PDF

Termination secretary company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Davies

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2013

Action Date: 25 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-25

Old address: C/O Mr R a Davies Farncombe House Farncombe Broadway Worcestershire WR12 7LJ

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Morris

Documents

View document PDF

Legacy

Date: 09 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 04 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 10 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-10

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Morris

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Richards

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Banks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 10 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-10

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2010

Action Date: 24 Jun 2010

Category: Address

Type: AD01

Old address: Farncombe House Farncombe Broadway Worcestershire WR12 7LJ

Change date: 2010-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2010

Action Date: 10 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-10

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Kenneth Petherick

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gaynor Birley Smith

Change date: 2009-10-01

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Darnton

Documents

View document PDF

Change person secretary company with change date

Date: 27 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Roger Andrew Davies

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Andrew David Banks

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew James Webber

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/09; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Address

Type: 287

Description: Registered office changed on 07/05/2009 from farncombe house farncombe broadway worcestershire WR12 7LJ united kingdom

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 19/03/2009 from sutton park house c/o G4S justice services 15 carshalton road sutton surrey SM1 4LD

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr roger andrew davies

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary nathan richards

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr andrew david banks

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul moonan

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 17/04/2008 from c/o G4S justice services sutton park road 15 carshalton road sutton surrey SM1 4LD

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

DANY DNDN LTD

21 SYCAMORE CLOSE,FELTHAM,TW13 7HN

Number:11831841
Status:ACTIVE
Category:Private Limited Company

DOMINION FINANCE LIMITED

433 MANCHESTER ROAD,LANCASHIRE,BB11 5NH

Number:02704712
Status:ACTIVE
Category:Private Limited Company

HIGH RISK SECURITY LTD

FLAT 2,LONDON,E4 9PE

Number:06377060
Status:ACTIVE
Category:Private Limited Company

PHT TILING LIMITED

51 HARRIDGE ROAD,LEIGH-ON-SEA,SS9 4HE

Number:11689053
Status:ACTIVE
Category:Private Limited Company

SMILEUP LIMITED

THE MARL 72 OVERSHORES ROAD,BOLTON,BL7 0LU

Number:09321982
Status:ACTIVE
Category:Private Limited Company

TMK KLINCK LTD

7 SUNNYSIDE VIEW,INVERURIE,AB51 0SX

Number:SC376264
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