About

Registered Number: 03493751
Date of Incorporation: 16/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Unit 13 Wagtail Walk, Beckenham, Kent, BR3 3XH

 

Having been setup in 1998, Briden Underpinning & Piling Ltd have registered office in Kent, it's status at Companies House is "Active". There is only one director listed for the organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Nicholas Peter 01 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 20 April 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 23 September 2016
RESOLUTIONS - N/A 31 May 2016
SH03 - Return of purchase of own shares 31 May 2016
SH03 - Return of purchase of own shares 31 May 2016
SH06 - Notice of cancellation of shares 21 April 2016
SH06 - Notice of cancellation of shares 21 April 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 30 December 2014
AD01 - Change of registered office address 20 August 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 20 December 2011
MG01 - Particulars of a mortgage or charge 06 July 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 23 January 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 12 December 2002
363a - Annual Return 23 January 2002
288c - Notice of change of directors or secretaries or in their particulars 23 January 2002
AA - Annual Accounts 13 September 2001
363a - Annual Return 22 January 2001
288c - Notice of change of directors or secretaries or in their particulars 22 January 2001
AA - Annual Accounts 19 September 2000
363a - Annual Return 23 January 2000
AA - Annual Accounts 11 October 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
363a - Annual Return 22 January 1999
288a - Notice of appointment of directors or secretaries 30 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
287 - Change in situation or address of Registered Office 21 January 1998
225 - Change of Accounting Reference Date 21 January 1998
NEWINC - New incorporation documents 16 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 04 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.