BRIDGES GARAGE LIMITED - History of Changes


DateDescription
2025-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/25, NO UPDATES
2024-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/24
2024-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2023-10-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-01-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-05-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-04-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-10-07 delete sic_code 45200 - Maintenance and repair of motor vehicles
2021-10-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2021-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES
2019-11-07 update account_category TOTAL EXEMPTION FULL => null
2019-11-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2019-11-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-10-17 update statutory_documents SAIL ADDRESS CHANGED FROM: UNIT 1 PENTRAETH INDUSTRIAL ESTATE PENTRAETH ISLE OF ANGLESEY LL75 8LJ WALES
2019-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-12-06 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-11-13 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2017-11-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-10-26 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES
2017-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WYN WILLIAMS / 04/02/2017
2017-09-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD WYN WILLIAMS / 04/02/2017
2016-12-19 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2016-12-19 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-11-02 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2015-12-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-12-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-11-03 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-05 => 2015-09-05
2015-10-07 update returns_next_due_date 2015-10-03 => 2016-10-03
2015-09-17 update statutory_documents 05/09/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2014-11-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-10-28 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-05 => 2014-09-05
2014-10-07 update returns_next_due_date 2014-10-03 => 2015-10-03
2014-09-11 update statutory_documents 05/09/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2013-12-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-11-21 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-05 => 2013-09-05
2013-10-07 update returns_next_due_date 2013-10-03 => 2014-10-03
2013-09-10 update statutory_documents 05/09/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-23 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 5020 - Maintenance & repair of motors
2013-06-22 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-22 update returns_last_madeup_date 2011-09-05 => 2012-09-05
2013-06-22 update returns_next_due_date 2012-10-03 => 2013-10-03
2012-11-01 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-24 update statutory_documents 05/09/12 FULL LIST
2011-11-02 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-15 update statutory_documents 05/09/11 FULL LIST
2010-10-19 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-29 update statutory_documents 05/09/10 FULL LIST
2010-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WYN WILLIAMS / 05/09/2010
2010-09-28 update statutory_documents SAIL ADDRESS CREATED
2010-09-28 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-12-02 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2009 FROM BANGOR BUSINESS CENTRE 2 FARRAR ROAD BANGOR GWYNEDD LL57 1LJ
2009-09-29 update statutory_documents RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-05-26 update statutory_documents SECRETARY APPOINTED RICHARD WYN WILLIAMS
2009-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAMS / 08/04/2009
2009-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 36 BRYN PAUN LLANGOED BEAUMARIS ANGLESEY LL58 8LT
2009-04-28 update statutory_documents APPOINTMENT TERMINATED SECRETARY O`HARA & CO LTD
2009-01-09 update statutory_documents 31/08/08 TOTAL EXEMPTION FULL
2008-10-01 update statutory_documents RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 1 HIGH STREET LLANGEFNI ANGLESEY N WALES LL77 7LT
2008-02-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-10-05 update statutory_documents RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-05-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-12-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 36 BRYN PAUN LLANGOED BEAUMARIS YNYS MON LL58 8LT
2006-12-28 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-10-04 update statutory_documents RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-09-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-04-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-08 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06
2006-03-08 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 36 BRYN PAUN, LLANGOED BEAUMARIS YNYS MON LL58 8LT
2006-03-02 update statutory_documents NEW SECRETARY APPOINTED
2006-02-22 update statutory_documents COMPANY NAME CHANGED HEATHBRIDGE SERVICES LIMITED CERTIFICATE ISSUED ON 22/02/06
2006-02-10 update statutory_documents DIRECTOR RESIGNED
2006-02-10 update statutory_documents SECRETARY RESIGNED
2006-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 31 BUXTON ROAD STOCKPORT CHESHIRE SK2 6LS
2005-09-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION