BRIDGEWELL INVESTMENTS LIMITED

10544176
WOODSIDE HOUSE 34 STYAL ROAD GATLEY SK8 4JG

Documents

Documents
Date Category Description Pages
20 Mar 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
20 Feb 2024 gazette Gazette Notice Voluntary 1 Buy now
09 Feb 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
05 Oct 2023 insolvency Liquidation Voluntary Arrangement Completion 11 Buy now
01 Sep 2023 accounts Annual Accounts 3 Buy now
01 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2023 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 6 Buy now
30 Sep 2022 accounts Annual Accounts 3 Buy now
30 Sep 2022 accounts Annual Accounts 3 Buy now
17 Jun 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 May 2022 gazette Gazette Notice Compulsory 1 Buy now
14 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2020 accounts Annual Accounts 9 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2020 officers Appointment of director (Mr Philip Mulroney) 2 Buy now
05 May 2020 officers Termination of appointment of director (Hayley Jean Moore) 1 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2019 accounts Annual Accounts 9 Buy now
10 May 2019 officers Change of particulars for director (Ms. Hayley Jean Moore) 2 Buy now
08 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 May 2019 officers Change of particulars for director (Ms. Hayley Jean Moore) 2 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Dec 2018 mortgage Statement of release/cease from a charge 1 Buy now
18 Dec 2018 mortgage Statement of release/cease from a charge 1 Buy now
18 Dec 2018 mortgage Statement of release/cease from a charge 1 Buy now
18 Dec 2018 mortgage Statement of release/cease from a charge 1 Buy now
18 Dec 2018 mortgage Statement of release/cease from a charge 1 Buy now
18 Dec 2018 mortgage Statement of release/cease from a charge 1 Buy now
18 Dec 2018 mortgage Statement of release/cease from a charge 1 Buy now
18 Dec 2018 mortgage Statement of release/cease from a charge 1 Buy now
18 Dec 2018 mortgage Statement of release/cease from a charge 1 Buy now
18 Dec 2018 mortgage Statement of release/cease from a charge 1 Buy now
18 Dec 2018 mortgage Statement of release/cease from a charge 1 Buy now
19 Nov 2018 mortgage Registration of a charge 35 Buy now
19 Nov 2018 mortgage Registration of a charge 35 Buy now
19 Nov 2018 mortgage Registration of a charge 35 Buy now
19 Nov 2018 mortgage Registration of a charge 35 Buy now
19 Nov 2018 mortgage Registration of a charge 39 Buy now
08 Oct 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2018 accounts Annual Accounts 9 Buy now
11 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2018 mortgage Registration of a charge 9 Buy now
28 Mar 2018 mortgage Registration of a charge 8 Buy now
08 Feb 2018 mortgage Registration of a charge 7 Buy now
08 Feb 2018 mortgage Registration of a charge 9 Buy now
14 Nov 2017 mortgage Registration of a charge 6 Buy now
05 Oct 2017 resolution Resolution 19 Buy now
31 Jul 2017 mortgage Registration of a charge 9 Buy now
15 May 2017 officers Change of particulars for director (Ms Hayley Jean Moore) 2 Buy now
11 Apr 2017 mortgage Registration of a charge 9 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jan 2017 officers Appointment of director (Ms Hayley Jean Moore) 2 Buy now
12 Jan 2017 officers Termination of appointment of director (Lisa Valerie Aspinall) 1 Buy now
03 Jan 2017 incorporation Incorporation Company 8 Buy now