BRIDGESTONE GROUP LIMITED

Caerleon House Caerleon House, Pontypool, NP4 0XX, Gwent, Wales
StatusACTIVE
Company No.13900959
CategoryPrivate Limited Company
Incorporated08 Feb 2022
Age2 years, 4 months, 24 days
JurisdictionWales

SUMMARY

BRIDGESTONE GROUP LIMITED is an active private limited company with number 13900959. It was incorporated 2 years, 4 months, 24 days ago, on 08 February 2022. The company address is Caerleon House Caerleon House, Pontypool, NP4 0XX, Gwent, Wales.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 30 May 2024

Action Date: 29 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 139009590001

Charge creation date: 2024-05-29

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2024

Action Date: 12 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicole Jayne Elms

Cessation date: 2024-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2024

Action Date: 12 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rjw Ventures Limited

Notification date: 2024-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicole Jayne Elms

Termination date: 2024-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Jonathan Coombs

Appointment date: 2024-02-12

Documents

View document PDF

Certificate change of name company

Date: 12 Feb 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed engage recruitment group LIMITED\certificate issued on 12/02/24

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Webb

Appointment date: 2024-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Calcraft

Appointment date: 2024-02-12

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-09

Old address: The Old Coach Gower Road Sketty Swansea SA2 9BX Wales

New address: Caerleon House Mamhilad Park Estate Pontypool Gwent NP4 0XX

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2024

Action Date: 06 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-06

Psc name: Miss Nicole Jayne Elms

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2024

Action Date: 06 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charlotte Jane Adair

Cessation date: 2024-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Jane Adair

Termination date: 2024-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-13

Old address: Amber House Upper Boat Trading Estate Pontypridd CF37 5BP Wales

New address: The Old Coach Gower Road Sketty Swansea SA2 9BX

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-16

Old address: , the Old Coach House 21 Gower Road, Swansea, SA2 9BX, United Kingdom

New address: Amber House Upper Boat Trading Estate Pontypridd CF37 5BP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2022

Action Date: 01 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-01

Capital : 200 GBP

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-28

Psc name: Mrs Charlotte Jane Adair

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicole Jayne Elms

Notification date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nicole Jayne Elms

Appointment date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-28

Old address: , 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

New address: Amber House Upper Boat Trading Estate Pontypridd CF37 5BP

Documents

View document PDF

Incorporation company

Date: 08 Feb 2022

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELECTROMED RECYCLING LTD

15 BRIDGE ROAD,TELFORD,TF1 1EB

Number:06661870
Status:ACTIVE
Category:Private Limited Company

ENERGY ADVICE BUREAU LTD

GROUND FLOOR,LONDON,N12 0DR

Number:11407768
Status:ACTIVE
Category:Private Limited Company

ENTERPRISE PROJECT MANAGEMENT SOLUTIONS LIMITED

21 HAYWAIN CLOSE,SWINDON,SN25 4AB

Number:05586072
Status:ACTIVE
Category:Private Limited Company

INSTITUTE OF CIVIL FUNERALS

186A STATION ROAD,KETTERING,NN15 5NT

Number:05179139
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SHELBURNE HEIGHTS RESIDENTS COMPANY LIMITED

19 MYLNE CLOSE,HIGH WYCOMBE,HP13 5TJ

Number:02278272
Status:ACTIVE
Category:Private Limited Company

SHEVJO FINANCIAL LTD.

18 CALDERSIDE GROVE,GLASGOW,G74 3SP

Number:SC300422
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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