THE PROCUREMENT MENTOR LIMITED

No1 Parkside Court No1 Parkside Court, Lichfield, WS13 7FE, Staffordshire, United Kingdom
StatusACTIVE
Company No.07433579
CategoryPrivate Limited Company
Incorporated09 Nov 2010
Age13 years, 6 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Bridgwater

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Russell Bridgwater

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 31 Dec 2013

Action Date: 01 Jan 2013

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2013-01-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOTES INTERIORS LIMITED

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

FO WORLD CHESTER LTD.

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

NONESUCH PRESS LIMITED(THE)

FLAT 2,LONDON,E1 6NW

Number:00515490
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SCOTTISH LAND HOLDINGS LP

5TH FLOOR,,EDINBURGH,EH2 4AD

Number:SL006967
Status:ACTIVE
Category:Limited Partnership

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