BARDWOOD SUPPORT SERVICES LIMITED

Woodland Place Woodland Place, Wickford, SS11 8YB, Essex, England
StatusACTIVE
Company No.09511970
CategoryPrivate Limited Company
Incorporated26 Mar 2015
Age9 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

BARDWOOD SUPPORT SERVICES LIMITED is an active private limited company with number 09511970. It was incorporated 9 years, 1 month, 26 days ago, on 26 March 2015. The company address is Woodland Place Woodland Place, Wickford, SS11 8YB, Essex, England.



Company Fillings

Change person director company with change date

Date: 10 May 2024

Action Date: 10 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emma Louise Bardwell

Change date: 2024-05-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095119700002

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095119700003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2023

Action Date: 02 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-02

Charge number: 095119700004

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2022

Action Date: 24 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-24

Officer name: Mr. Nilesh Rajgor

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2022

Action Date: 05 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-05

Psc name: Mrs Emma Bardwell

Documents

View document PDF

Notification of a person with significant control

Date: 16 Sep 2022

Action Date: 05 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nilesh Rajgor

Notification date: 2022-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095119700001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2021

Action Date: 11 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095119700003

Charge creation date: 2021-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-24

New address: Woodland Place Hurricane Way Wickford Essex SS11 8YB

Old address: Woodlands Place Hurricane Way Wickford Essex SS11 8YB England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2020

Action Date: 02 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095119700002

Charge creation date: 2020-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nilesh Raggor

Change date: 2019-06-12

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emma Bardwell

Change date: 2019-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nilesh Raggor

Appointment date: 2019-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Address

Type: AD01

Old address: Unit a Suite P&Q Salamander Quay Harefield Uxbridge Middlesex UB9 6NZ England

New address: Woodlands Place Hurricane Way Wickford Essex SS11 8YB

Change date: 2018-11-12

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-12

Officer name: Mrs Emma Buckley

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Emma Buckley

Change date: 2018-11-12

Documents

View document PDF

Resolution

Date: 01 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-03

Psc name: Emma Buckley

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren David Wood

Termination date: 2017-07-21

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-04

Psc name: Darren David Wood

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-04

Officer name: Miss Emma Buckley

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-04

Psc name: Darren David Wood

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Frost

Cessation date: 2017-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Buckley

Termination date: 2017-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-04

Officer name: Mr Darren David Wood

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-04

Officer name: Daniel Frost

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2016

Action Date: 19 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-19

Charge number: 095119700001

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 26 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMRIL LTD

3RD FLOOR, QUEENSBURY HOUSE, 106 QUEENS ROAD 3RD FLOOR, QUEENSBURY HOUSE,,BRIGHTON,BN1 3XF

Number:07409071
Status:ACTIVE
Category:Private Limited Company

AN DRYA LIMITED

26 ST. CATHERINES CLOSE,COVENTRY,CV3 1EH

Number:11105348
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INDEPENDENT ENTERTAINMENT LTD

7A PINDOCK MEWS,LONDON,W9 2PY

Number:11684428
Status:ACTIVE
Category:Private Limited Company

MERGUS CONSULTING LIMITED

36A THE BUTTS,BRENTFORD,TW8 8BL

Number:09375283
Status:ACTIVE
Category:Private Limited Company

ORGANIC CHILDCARE LIMITED

TELEPHONE HOUSE,BOURNEMOUTH,BH1 3NE

Number:09409551
Status:ACTIVE
Category:Private Limited Company

REDWING SURVEYING LTD

THE OLD VICARAGE,RICKMANSWORTH,WD3 1BS

Number:09406580
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