BRIDMIN LIMITED

Bridmin Tankers Kingsbury Road Bridmin Tankers Kingsbury Road, Sutton Coldfield, B76 9DD, England
StatusACTIVE
Company No.02882255
CategoryPrivate Limited Company
Incorporated20 Dec 1993
Age30 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

BRIDMIN LIMITED is an active private limited company with number 02882255. It was incorporated 30 years, 6 months, 15 days ago, on 20 December 1993. The company address is Bridmin Tankers Kingsbury Road Bridmin Tankers Kingsbury Road, Sutton Coldfield, B76 9DD, England.



Company Fillings

Change registered office address company with date old address new address

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-08

Old address: Kingsbury Road Sutton Coldfield West Midlands B76 9DF

New address: Bridmin Tankers Kingsbury Road Minworth Sutton Coldfield B76 9DD

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 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: 06 Jan 2023

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 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 Jan 2021

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2020

Action Date: 01 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028822550008

Charge creation date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 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: 02 Jan 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Colin Craig Wickett

Termination date: 2018-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 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: 22 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Jun 2016

Category: Address

Type: AD03

New address: C/O Harwoods 1 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-01

Officer name: David Michael Bridges

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bridges

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028822550007

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028822550006

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Move registers to registered office company

Date: 02 Jan 2013

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Bridges

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Michael Anthony Bridges

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: David Michael Bridges

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Mr Robert Oliver Dauncey

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Andrew Colin Craig Wickett

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Anthony Pearson Bridges

Documents

View document PDF

Change person secretary company with change date

Date: 03 Mar 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-01

Officer name: Susan Mary Bates

Documents

View document PDF

Legacy

Date: 05 Jul 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 26 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 15 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2010

Action Date: 20 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-20

Documents

View document PDF

Move registers to sail company

Date: 22 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 22 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-10

Officer name: Michael Anthony Bridges

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-10

Officer name: Andrew Colin Craig Wickett

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-10

Officer name: David Michael Bridges

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-10

Officer name: Anthony Pearson Bridges

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed andrew colin craig wickett

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed david michael bridges

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/03; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 31 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 29 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/96; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/95; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 19 May 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 22 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/94; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 17 May 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ENVIE AESTHETICS LTD

256 NEWSOME ROAD,HUDDERSFIELD,HD4 6NA

Number:11951972
Status:ACTIVE
Category:Private Limited Company

MAVENS CONSULTING LIMITED

5 THE GREEN,RICHMOND,TW9 1PL

Number:08258504
Status:ACTIVE
Category:Private Limited Company

MEADOWVEST LIMITED

NEWTOWN HOUSE,LIPHOOK,GU30 7DX

Number:08120838
Status:ACTIVE
Category:Private Limited Company

MEDIWELL HEALTHCARE LTD

C/O ARITHMETICS 389C,LONDON,N22 8JA

Number:10839155
Status:ACTIVE
Category:Private Limited Company

ROLE MODEL CLOTHING LIMITED

SUITE 24 ADMIRALS YARD,LEEDS,LS10 1AE

Number:04189436
Status:ACTIVE
Category:Private Limited Company

THE JEWELLERY WORKSHOP LTD

EVOLUTION HOUSE ICENI COURT,NORWICH,NR6 6BB

Number:08591112
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