10 WEST ALLINGTON BRIDPORT MANAGEMENT LIMITED

49 High West Street, Dorchester, DT1 1UT, England
StatusACTIVE
Company No.07802570
CategoryPrivate Limited Company
Incorporated07 Oct 2011
Age12 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

10 WEST ALLINGTON BRIDPORT MANAGEMENT LIMITED is an active private limited company with number 07802570. It was incorporated 12 years, 8 months, 11 days ago, on 07 October 2011. The company address is 49 High West Street, Dorchester, DT1 1UT, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Nov 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-14

Officer name: Richard John Bruce

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Laura Glazebrook

Appointment date: 2023-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2022

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Ronnie Bromhead

Appointment date: 2021-11-19

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Margaret Haworth

Documents

View document PDF

Change account reference date company current extended

Date: 08 Oct 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2020

Action Date: 24 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2020

Action Date: 24 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Sep 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-06-17

Officer name: Templehill Property Management Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: AD01

Old address: Flat 2 10 West Allington Bridport Dorset DT6 5BG England

New address: 49 High West Street Dorchester DT1 1UT

Change date: 2019-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Address

Type: AD01

New address: Flat 2 10 West Allington Bridport Dorset DT6 5BG

Change date: 2019-02-06

Old address: Richardson Gill Limited 4 Beer Road Seaton EX12 2PA England

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Address

Type: AD01

Old address: Flat 2 10 West Allington Bridport Dorset DT6 5BG United Kingdom

New address: Richardson Gill Limited 4 Beer Road Seaton EX12 2PA

Change date: 2018-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-02

New address: Flat 2 10 West Allington Bridport Dorset DT6 5BG

Old address: Andrew Richardson Richardson Gill 4 Beer Road Seaton Devon EX12 2PA United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-25

New address: Andrew Richardson Richardson Gill 4 Beer Road Seaton Devon EX12 2PA

Old address: Lewis Associates 10 Norrington Way Chard Somerset TA20 2JP England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2018

Action Date: 24 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-13

Officer name: Michael Anthony Harvey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Address

Type: AD01

Old address: Flat 2 10 West Allington Bridport Dorset DT6 5BG England

Change date: 2017-11-23

New address: Lewis Associates 10 Norrington Way Chard Somerset TA20 2JP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2017

Action Date: 24 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Address

Type: AD01

New address: Flat 2 10 West Allington Bridport Dorset DT6 5BG

Change date: 2017-07-05

Old address: C/O C.P. Clarke 10 West Allington Flat 5 Bridport Dorset DT6 5BG

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-22

Officer name: Charles Philip Clarke

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2016

Action Date: 24 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-25

Officer name: Mr Richard John Bruce

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 24 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 24 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Margaret Haworth

Documents

View document PDF

Termination director company with name

Date: 04 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barnaby Meller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2014

Action Date: 24 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 07 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-07

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barnaby Jack Meller

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanessa Chant

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 24 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 07 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-07

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Feb 2012

Action Date: 24 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-03-24

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2012

Action Date: 06 Jan 2012

Category: Address

Type: AD01

Old address: 36 East Street Bridport Dorset DT6 3LH

Change date: 2012-01-06

Documents

View document PDF

Incorporation company

Date: 07 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALUGLASS FITTING LTD

FLAT 7 BOURNE MANSION,LONDON,N13 5UW

Number:09979645
Status:ACTIVE
Category:Private Limited Company

ASK MEDIATION LTD

4 FERNDALE GATE,BROMSGROVE,B60 1GY

Number:11365009
Status:ACTIVE
Category:Private Limited Company

CCFWINDOWS LTD

32 BISHOPS WALK,MANSFIELD,NG20 0SW

Number:11520101
Status:ACTIVE
Category:Private Limited Company

LHF HAULAGE LIMITED

LONG HILL FARM,BUXTON,SK17 6SU

Number:07799866
Status:ACTIVE
Category:Private Limited Company

SCORPIO SIGNS (NOTTINGHAM) LIMITED

20 HIGH CHURCH STREET,NOTTINGHAM,NG7 7JP

Number:04090451
Status:ACTIVE
Category:Private Limited Company

STREAMLINE TAXIS LIMITED

UNIT 8 HEADCORN BUSINESS PARK BARRADALE FARM,ASHFORD,TN27 9PJ

Number:04618411
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