BRIDGEWAY AERIAL LIMITED
Status | ACTIVE |
Company No. | 07385631 |
Category | Private Limited Company |
Incorporated | 23 Sep 2010 |
Age | 13 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
BRIDGEWAY AERIAL LIMITED is an active private limited company with number 07385631. It was incorporated 13 years, 8 months, 8 days ago, on 23 September 2010. The company address is Bridgeway House Bridgeway House, Nottingham, NG2 1DP, Nottinghamshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 23 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-23
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-23
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 24 Sep 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Confirmation statement with updates
Date: 27 Sep 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2018
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change account reference date company previous shortened
Date: 05 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 22 Dec 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2017-01-31
Documents
Confirmation statement with updates
Date: 06 Oct 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Cessation of a person with significant control
Date: 06 Oct 2017
Action Date: 17 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rupert Jocelyn Dent
Cessation date: 2017-01-17
Documents
Cessation of a person with significant control
Date: 06 Oct 2017
Action Date: 17 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Congreve Dent
Cessation date: 2017-01-17
Documents
Notification of a person with significant control
Date: 06 Oct 2017
Action Date: 17 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-01-17
Psc name: Bridgeway Consulting Limited
Documents
Resolution
Date: 03 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 02 Feb 2017
Category: Capital
Type: SH08
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2017
Action Date: 19 Jan 2017
Category: Address
Type: AD01
Old address: Woods House Church Close Bampton Oxfordshire OX18 2LW England
Change date: 2017-01-19
New address: Bridgeway House 2 Riverside Way Nottingham Nottinghamshire NG2 1DP
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Capital allotment shares
Date: 18 Jan 2017
Action Date: 17 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-17
Capital : 3.8718 GBP
Documents
Resolution
Date: 18 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 17 Jan 2017
Action Date: 17 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-17
Officer name: Mr Piers William Dent
Documents
Appoint person director company with name date
Date: 17 Jan 2017
Action Date: 17 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Longmore
Appointment date: 2017-01-17
Documents
Termination secretary company with name termination date
Date: 17 Jan 2017
Action Date: 17 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Deruma Limited
Termination date: 2017-01-17
Documents
Appoint person director company with name date
Date: 17 Jan 2017
Action Date: 17 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pino De Rosa
Appointment date: 2017-01-17
Documents
Appoint person director company with name date
Date: 17 Jan 2017
Action Date: 17 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-17
Officer name: Mr Richard Cooper
Documents
Appoint person secretary company with name date
Date: 17 Jan 2017
Action Date: 17 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-01-17
Officer name: Mr Stephen Longmore
Documents
Capital statement capital company with date currency figure
Date: 17 Jan 2017
Action Date: 17 Jan 2017
Category: Capital
Type: SH19
Date: 2017-01-17
Capital : 1.9359 GBP
Documents
Legacy
Date: 16 Jan 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 16 Jan 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 13/01/17
Documents
Resolution
Date: 16 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Second filing of form with form type
Date: 29 Apr 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Capital allotment shares
Date: 19 Feb 2015
Action Date: 27 Dec 2014
Category: Capital
Type: SH01
Date: 2014-12-27
Capital : 110,590 GBP
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2014
Action Date: 12 Dec 2014
Category: Address
Type: AD01
New address: Woods House Church Close Bampton Oxfordshire OX18 2LW
Change date: 2014-12-12
Old address: The Nodlings Lypiatt Stroud Gloucestershire GL6 7LH
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Change account reference date company previous shortened
Date: 22 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Move registers to registered office company
Date: 03 Oct 2012
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Move registers to sail company
Date: 16 Nov 2011
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Capital allotment shares
Date: 05 Oct 2011
Action Date: 22 Apr 2011
Category: Capital
Type: SH01
Capital : 110,590 GBP
Date: 2011-04-22
Documents
Capital allotment shares
Date: 05 Oct 2011
Action Date: 30 Nov 2010
Category: Capital
Type: SH01
Date: 2010-11-30
Capital : 94,000 GBP
Documents
Some Companies
374 LEY STREET,ILFORD,IG1 4AE
Number: | 11560004 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 VORLICH WAY,DUNFERMLINE,KY11 8JB
Number: | SC506750 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 COOKE CLOSE,PENKRIDGE,ST19 5SL
Number: | 07187819 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENFERN HALL MANAGEMENT COMPANY LIMITED
C/O MESSRS OWENS & PORTER,328A WIMBOURNE ROAD WINTON,BH9 2HH
Number: | 01350169 |
Status: | ACTIVE |
Category: | Private Limited Company |
89D SHIRLAND ROAD,LONDON,W9 2EL
Number: | 11359358 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWAN HOUSE NORTH,SHREWSBURY,SY2 6LG
Number: | 09887635 |
Status: | ACTIVE |
Category: | Private Limited Company |