THE PROCUREMENT MENTOR LIMITED
Status | ACTIVE |
Company No. | 07433579 |
Category | Private Limited Company |
Incorporated | 09 Nov 2010 |
Age | 13 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
THE PROCUREMENT MENTOR LIMITED is an active private limited company with number 07433579. It was incorporated 13 years, 6 months, 22 days ago, on 09 November 2010. The company address is No1 Parkside Court No1 Parkside Court, Lichfield, WS13 7FE, Staffordshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Apr 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Certificate change of name company
Date: 21 Nov 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bridgwater consultancy LTD\certificate issued on 21/11/23
Documents
Accounts with accounts type unaudited abridged
Date: 21 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 02 Nov 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 06 Nov 2020
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 19 Nov 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Termination director company with name termination date
Date: 08 Aug 2019
Action Date: 08 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-08
Officer name: Dean Russell Bridgwater
Documents
Accounts with accounts type micro entity
Date: 03 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Address
Type: AD01
New address: No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE
Old address: 17 Cowley Tamworth B77 2rd England
Change date: 2018-12-21
Documents
Confirmation statement with updates
Date: 30 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-17
New address: 17 Cowley Tamworth B77 2rd
Old address: 17 Cowley Lakeside Tamworth B77 2rd England
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-17
New address: 17 Cowley Lakeside Tamworth B77 2rd
Old address: 71-75 Shelton Street Shelton Street Covent Gardens London WC2H 9JQ United Kingdom
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change to a person with significant control
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-08
Psc name: Mrs Janet Patricia Bridgwater
Documents
Change person director company with change date
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-08
Officer name: Mr Dean Russell Bridgwater
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Address
Type: AD01
Old address: Jasmine House 17 Cowley Tamworth B77 2rd England
Change date: 2017-11-08
New address: 71-75 Shelton Street Shelton Street Covent Gardens London WC2H 9JQ
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Address
Type: AD01
New address: Jasmine House 17 Cowley Tamworth B77 2rd
Old address: Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU
Change date: 2017-09-26
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date
Date: 09 Nov 2015
Action Date: 09 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-09
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Appoint person director company with name date
Date: 09 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janet Patricia Bridgwater
Appointment date: 2015-01-01
Documents
Annual return company with made up date
Date: 10 Nov 2014
Action Date: 09 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-09
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Termination director company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Bridgwater
Documents
Appoint person director company with name
Date: 22 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dean Russell Bridgwater
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2013
Action Date: 09 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-09
Documents
Capital allotment shares
Date: 31 Dec 2013
Action Date: 01 Jan 2013
Category: Capital
Type: SH01
Capital : 110 GBP
Date: 2013-01-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2012
Action Date: 09 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-09
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2011
Action Date: 09 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-09
Documents
Change registered office address company with date old address
Date: 07 Jan 2011
Action Date: 07 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-07
Old address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England
Documents
Some Companies
C/O KIRKER & CO CENTRE 645,LONDON,SW7 3DQ
Number: | 02991774 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
EXCEL TUITION CENTRE BEDFORD LIMITED
BROADWAY HOUSE,BEDFORD,MK40 2TE
Number: | 09600992 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLIP OUT, UNIT 1A DUNKIRK TRADING ESTATE, CHESTER GATES,CHESTER,CH1 6LT
Number: | 10329956 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICRO ALARMS FIRE AND SECURITY LIMITED
3 DERBY ROAD,DONCASTER,DN2 4PQ
Number: | 06578915 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,LONDON,E1 6NW
Number: | 00515490 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5TH FLOOR,,EDINBURGH,EH2 4AD
Number: | SL006967 |
Status: | ACTIVE |
Category: | Limited Partnership |