BRIDGE HOUSE ELECTRICALS LIMITED
Status | ACTIVE |
Company No. | 07421752 |
Category | Private Limited Company |
Incorporated | 28 Oct 2010 |
Age | 13 years, 7 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
BRIDGE HOUSE ELECTRICALS LIMITED is an active private limited company with number 07421752. It was incorporated 13 years, 7 months, 5 days ago, on 28 October 2010. The company address is Excel House Millbrook Lane Excel House Millbrook Lane, Market Rasen, LN8 5AB, Lincolnshire, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 20 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 28 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-28
Documents
Accounts with accounts type unaudited abridged
Date: 30 May 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 31 Oct 2022
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Accounts with accounts type unaudited abridged
Date: 06 May 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 04 May 2022
Action Date: 03 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-03
Psc name: Mrs Clare Alison Robinson
Documents
Change to a person with significant control
Date: 04 May 2022
Action Date: 31 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-31
Psc name: Mrs Clare Alison Robinson
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-30
Old address: Rollestone House 20-22 Bridge Street Horncastle Lincolnshire LN9 5HZ
New address: Excel House Millbrook Lane Wragby Market Rasen Lincolnshire LN8 5AB
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Accounts with accounts type unaudited abridged
Date: 01 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Accounts with accounts type unaudited abridged
Date: 02 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 28 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-28
Documents
Accounts with accounts type unaudited abridged
Date: 08 May 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Accounts with accounts type unaudited abridged
Date: 23 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Accounts with accounts type unaudited abridged
Date: 15 May 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2015
Action Date: 25 Jun 2015
Category: Address
Type: AD01
Old address: Bridge House West Road Tetford Horncastle Lincolnshire LN9 6QP
New address: Rollestone House 20-22 Bridge Street Horncastle Lincolnshire LN9 5HZ
Change date: 2015-06-25
Documents
Appoint person secretary company with name date
Date: 27 Dec 2014
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2012-01-01
Officer name: Mrs Clare Alison Robinson
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 28 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-28
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 28 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-28
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 28 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-28
Documents
Accounts with accounts type total exemption full
Date: 21 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 16 Mar 2012
Action Date: 16 Mar 2012
Category: Address
Type: AD01
Old address: Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom
Change date: 2012-03-16
Documents
Change account reference date company previous extended
Date: 21 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 28 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-28
Documents
Some Companies
CARAN PROPERTY CONSULTANTS LIMITED
LAKEVIEW HOUSE, 4 WOODBROOK,ESSEX,CM12 0EQ
Number: | 04648875 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILL,WIGTON,CA7 9BA
Number: | 08240941 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
23 SPENCER ROAD,EAST MOLESEY,KT8 0SP
Number: | 09868478 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 PERCY ROAD,LONDON,E11 1AJ
Number: | 11892292 |
Status: | ACTIVE |
Category: | Private Limited Company |
213 LAMBOURNE ROAD,CHIGWELL,IG7 6JP
Number: | 05520881 |
Status: | ACTIVE |
Category: | Private Limited Company |
225 MARKET STREET,CHESHIRE,SK14 1HF
Number: | 07436083 |
Status: | ACTIVE |
Category: | Private Limited Company |