About

Registered Number: 09288158
Date of Incorporation: 30/10/2014 (9 years and 7 months ago)
Company Status: Active
Registered Address: Bridge House, 141 Albany Road, Coventry, CV5 6ND,

 

Based in Coventry, Bridges Pound Holdings Ltd was established in 2014. We don't currently know the number of employees at this organisation. There are 2 directors listed as Adam, Courtney Elizabeth, Franklin, Helen Joan for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ADAM, Courtney Elizabeth 30 November 2017 - 1
FRANKLIN, Helen Joan 04 August 2016 30 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 30 October 2019
MR01 - N/A 18 October 2019
AP01 - Appointment of director 08 March 2019
AP01 - Appointment of director 08 March 2019
CH01 - Change of particulars for director 06 March 2019
AA - Annual Accounts 21 February 2019
PSC02 - N/A 17 January 2019
PSC07 - N/A 17 January 2019
PSC07 - N/A 17 January 2019
CS01 - N/A 31 October 2018
TM01 - Termination of appointment of director 27 February 2018
RESOLUTIONS - N/A 19 February 2018
AA - Annual Accounts 29 January 2018
AP03 - Appointment of secretary 07 December 2017
TM02 - Termination of appointment of secretary 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
CS01 - N/A 07 December 2017
MR01 - N/A 21 June 2017
SH06 - Notice of cancellation of shares 21 March 2017
SH03 - Return of purchase of own shares 08 March 2017
SH03 - Return of purchase of own shares 08 March 2017
CS01 - N/A 10 November 2016
TM01 - Termination of appointment of director 10 November 2016
AA - Annual Accounts 22 August 2016
AD01 - Change of registered office address 04 August 2016
AD01 - Change of registered office address 04 August 2016
AP03 - Appointment of secretary 04 August 2016
AD01 - Change of registered office address 04 August 2016
AA - Annual Accounts 29 February 2016
AA01 - Change of accounting reference date 24 February 2016
AR01 - Annual Return 19 November 2015
SH01 - Return of Allotment of shares 27 January 2015
NEWINC - New incorporation documents 30 October 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 October 2019 Outstanding

N/A

A registered charge 19 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.