DORSET & WESSEX (HIGHBRIDGE) MANAGEMENT COMPANY LIMITED

2 Westfield Business Park, Barns Ground 2 Westfield Business Park, Barns Ground, Clevedon, BS21 6UA, North Somerset, England
StatusACTIVE
Company No.08100730
Category
Incorporated12 Jun 2012
Age11 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

DORSET & WESSEX (HIGHBRIDGE) MANAGEMENT COMPANY LIMITED is an active with number 08100730. It was incorporated 11 years, 11 months, 5 days ago, on 12 June 2012. The company address is 2 Westfield Business Park, Barns Ground 2 Westfield Business Park, Barns Ground, Clevedon, BS21 6UA, North Somerset, England.



Company Fillings

Accounts with accounts type micro entity

Date: 01 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nick George Rogers

Change date: 2021-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 05 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-05

Officer name: Mr Nick George Rogers

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abbott & Frost Block Management Ltd

Termination date: 2016-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Address

Type: AD01

Old address: 18 College Street Burnham-on-Sea TA8 1AE

Change date: 2016-07-18

New address: 2 Westfield Business Park, Barns Ground Kenn Clevedon North Somerset BS21 6UA

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Holdshare Secretarial Services Limited

Appointment date: 2016-07-15

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jun 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jul 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2015

Action Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suzanne Louise Hawkins

Appointment date: 2013-10-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jul 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Warburton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jun 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Appoint corporate secretary company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Abbott & Frost Block Management Ltd

Documents

View document PDF

Incorporation company

Date: 12 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURGER N BAKE LTD

31 JOHN BAKER CLOSE,CWMBRAN,NP44 3AX

Number:10807153
Status:ACTIVE
Category:Private Limited Company

EDMUNDS R B LIMITED

97 LEIGH ROAD,EASTLEIGH,SO50 9DR

Number:10129436
Status:ACTIVE
Category:Private Limited Company

J ADAMS SERVICES LTD

UNIT 13 SYCAMORE FARM,ROMNEY MARSH,TN29 9SY

Number:11511028
Status:ACTIVE
Category:Private Limited Company

RAP OFFICE CONTRACTS LTD

UNIT 6 ORCHARD INDUSTRIAL ESTATE CHRISTEN WAY,MAIDSTONE,ME15 9YE

Number:07023477
Status:ACTIVE
Category:Private Limited Company

SANGAM (NW) LTD

139 WILBRAHAM ROAD,MANCHESTER,M14 7DS

Number:11403521
Status:ACTIVE
Category:Private Limited Company

STATUS SOCIAL LIMITED

FRIARY WORKS,DERBY,DE1 1EX

Number:08339862
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