Bridgeco LTD, United Kingdom
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 7, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
BRACKEN PURCHASING LIMITED
Company type | Private Limited Company, Active |
Company Number | 06629989 |
Record last updated | Thursday, January 5, 2023 12:18:00 PM UTC |
Official Address | 20 Old Bailey London Ec4m7an Farringdon Within There are 1,632 companies registered at this street |
Locality | Farringdon Within |
Region | City Of London, England |
Postal Code | EC4M7AN |
Sector | Other business support service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 1, 2023 | Resignation of one Director (a man) |  |
Registry | Jan 1, 2023 | Appointment of a man as Director |  |
Registry | Jul 30, 2020 | Resignation of one Director |  |
Registry | Jul 30, 2020 | Appointment of a man as Director and Investment Director |  |
Registry | Apr 17, 2019 | Resignation of one Secretary (a woman) |  |
Registry | Apr 17, 2019 | Appointment of a person as Secretary |  |
Registry | Jul 10, 2017 | Appointment of a woman as Secretary |  |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) |  |
Financials | Oct 7, 2014 | Annual accounts |  |
Registry | Jul 8, 2014 | Annual return |  |
Registry | Apr 11, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Mar 6, 2014 | Statement of release / cease from charge / whole both / charge no 29 |  |
Registry | Feb 21, 2014 | Registration of a charge / charge code |  |
Registry | Jan 22, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Financials | Sep 30, 2013 | Annual accounts |  |
Registry | Jul 4, 2013 | Annual return |  |
Registry | Mar 8, 2013 | Particulars of a mortgage or charge |  |
Financials | Sep 26, 2012 | Annual accounts |  |
Registry | Jun 27, 2012 | Annual return |  |
Financials | Oct 3, 2011 | Annual accounts |  |
Registry | Jul 4, 2011 | Annual return |  |
Financials | Oct 12, 2010 | Annual accounts |  |
Registry | Sep 1, 2010 | Change of particulars for corporate secretary |  |
Registry | Sep 1, 2010 | Change of particulars for corporate director |  |
Registry | Aug 31, 2010 | Change of particulars for corporate secretary |  |
Registry | Aug 31, 2010 | Change of particulars for corporate director |  |
Registry | Aug 31, 2010 | Change of registered office address |  |
Registry | Jun 28, 2010 | Annual return |  |
Registry | Dec 10, 2009 | Change of particulars for director |  |
Registry | Nov 24, 2009 | Change of particulars for director 6629... |  |
Registry | Nov 18, 2009 | Change of particulars for director |  |
Financials | Oct 1, 2009 | Annual accounts |  |
Registry | Jul 13, 2009 | Annual return |  |
Registry | Jul 10, 2009 | Resignation of a director |  |
Registry | May 28, 2009 | Memorandum of association |  |
Registry | May 26, 2009 | Company name change |  |
Registry | May 21, 2009 | Change of name certificate |  |
Registry | Apr 28, 2009 | Resignation of one Chartered Accountant and one Director (a man) |  |
Registry | Mar 24, 2009 | Appointment of a man as Director |  |
Registry | Mar 17, 2009 | Appointment of a man as Chartered Accountant and Director |  |
Registry | Dec 9, 2008 | Change of accounting reference date |  |
Registry | Jun 25, 2008 | Two appointments: a man and a person |  |