BRIDGEWAY AERIAL LIMITED

Bridgeway House Bridgeway House, Nottingham, NG2 1DP, Nottinghamshire, England
StatusACTIVE
Company No.07385631
CategoryPrivate Limited Company
Incorporated23 Sep 2010
Age13 years, 8 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 03 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 02 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Jan 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 16 Jan 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/01/17

Documents

View document PDF

Resolution

Date: 16 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Second filing of form with form type

Date: 29 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to registered office company

Date: 03 Oct 2012

Category: Address

Type: AD04

Documents

View document PDF

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

View document PDF

Move registers to sail company

Date: 16 Nov 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 16 Nov 2011

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3RDEGREE BURNS LTD

374 LEY STREET,ILFORD,IG1 4AE

Number:11560004
Status:ACTIVE
Category:Private Limited Company

CLEAN GENIE GROUP LTD

4 VORLICH WAY,DUNFERMLINE,KY11 8JB

Number:SC506750
Status:ACTIVE
Category:Private Limited Company

DOGSTAR CONTRACTORS LIMITED

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

SAMEENA SINGH LTD

89D SHIRLAND ROAD,LONDON,W9 2EL

Number:11359358
Status:ACTIVE
Category:Private Limited Company

TELELINGUA UK LIMITED

ROWAN HOUSE NORTH,SHREWSBURY,SY2 6LG

Number:09887635
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