BRIDGE VIEW TRAINING LIMITED

Office 6, Guardian House Office 6, Guardian House, Mirfield, WF14 8AW, West Yorkshire, England
StatusACTIVE
Company No.08755840
Category
Incorporated31 Oct 2013
Age10 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

BRIDGE VIEW TRAINING LIMITED is an active with number 08755840. It was incorporated 10 years, 7 months, 16 days ago, on 31 October 2013. The company address is Office 6, Guardian House Office 6, Guardian House, Mirfield, WF14 8AW, West Yorkshire, England.



Company Fillings

Change registered office address company with date old address new address

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Address

Type: AD01

Old address: Suite 5, Unit 4 Benton Office Park Bennett Avenue Horbury West Yorkshire WF4 5RA England

Change date: 2024-04-08

New address: Office 6, Guardian House 3 King Street Mirfield West Yorkshire WF14 8AW

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-13

New address: Suite 5, Unit 4 Benton Office Park Bennett Avenue Horbury West Yorkshire WF4 5RA

Old address: First Floor Unit 10 Bridge View Office Park Henry Boot Way Hull HU4 7DW England

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 02 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Anthony Burchill

Termination date: 2022-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-18

Officer name: Mr Michael Anthony Burchill

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sharon Cross

Appointment date: 2022-03-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-18

Psc name: Mr David John Oates

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cosford house (2014) LIMITED\certificate issued on 18/03/22

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-29

Old address: Suite 59 42 st Johns Road Scarborough North Yorkshire YO12 5ET

New address: First Floor Unit 10 Bridge View Office Park Henry Boot Way Hull HU4 7DW

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 06 Sep 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AAMD

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr David John Oates

Appointment date: 2018-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-01

Officer name: Allison Arundel

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-01

Officer name: Catherine Lynn Carole Andrews

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Incorporation company

Date: 31 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALLAN FINANCE CONSULTING LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11400898
Status:ACTIVE
Category:Private Limited Company

JORDHAN LTD

C/O, 18 (S),ILFORD,IG1 3RD

Number:11544723
Status:ACTIVE
Category:Private Limited Company

KIKI MCDONOUGH LIMITED

12 SYMONS STREET,,SW3 2TJ

Number:01912318
Status:ACTIVE
Category:Private Limited Company

PREMIA SECURITY LIMITED

3 MERLIN CENTRE,,AYLESBURY,HP19 8DP

Number:01377579
Status:ACTIVE
Category:Private Limited Company

SECURITY MANAGEMENT LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10624934
Status:ACTIVE
Category:Private Limited Company

THE DOVETAIL AGENCY LIMITED

61 DUBLIN STREET,,EH3 6NL

Number:SC211059
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