BRIDGE ENGINEERING GROUP LIMITED

Silverton House Silverton House, Newton Abbot, TQ13 0DE, Devon, United Kingdom
StatusACTIVE
Company No.09871729
CategoryPrivate Limited Company
Incorporated13 Nov 2015
Age8 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

BRIDGE ENGINEERING GROUP LIMITED is an active private limited company with number 09871729. It was incorporated 8 years, 6 months, 6 days ago, on 13 November 2015. The company address is Silverton House Silverton House, Newton Abbot, TQ13 0DE, Devon, United Kingdom.



Company Fillings

Memorandum articles

Date: 03 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dale Anthony Roberts

Termination date: 2024-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2024

Action Date: 01 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Memorandum articles

Date: 24 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Memorandum articles

Date: 10 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Mar 2022

Action Date: 02 Mar 2022

Category: Capital

Type: SH02

Date: 2022-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: AD01

Old address: 2nd Floor, Stratus House Emperor Way Exeter Devon EX1 3QS United Kingdom

New address: Silverton House Chudleigh Newton Abbot Devon TQ13 0DE

Change date: 2021-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Clare Ellis

Change date: 2019-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 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: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Ellis

Change date: 2019-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 06 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 01 Aug 2019

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2019

Action Date: 18 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Clare Ellis

Notification date: 2019-07-18

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2019

Action Date: 18 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-18

Psc name: David Ellis

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 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: 28 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 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: 16 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2016

Action Date: 24 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-24

Charge number: 098717290002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2016

Action Date: 26 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098717290001

Charge creation date: 2016-07-26

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2016

Action Date: 10 Feb 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-02-10

Documents

View document PDF

Change account reference date company current extended

Date: 23 Mar 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 13 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:08799824
Status:ACTIVE
Category:Private Limited Company

CHRISTINE PRICE CONSULTANCY LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09255613
Status:ACTIVE
Category:Private Limited Company

GMH FINANCIAL SERVICES LTD

LIME COURT,SOUTH MOLTON,EX36 3LH

Number:07862239
Status:ACTIVE
Category:Private Limited Company
Number:07179870
Status:ACTIVE
Category:Private Limited Company

MODALITY INVESTMENTS LIMITED

110-114 CHURCH LANE,BIRMINGHAM,B20 2ES

Number:06906322
Status:ACTIVE
Category:Private Limited Company

PRADHAN INFOTECH LTD

1 VETCH WALK,,RUGBY,CV23 0FL

Number:09496566
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