About

Registered Number: 04144979
Date of Incorporation: 22/01/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: Central Chambers, 45-47 Albert Street, Rugby, Warwickshire, CV21 2SG

 

Bridle Consulting Engineers Ltd was founded on 22 January 2001 and has its registered office in Warwickshire, it's status is listed as "Active". We do not know the number of employees at the business. There is one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDLE, Keith Jonathan 22 January 2001 - 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 01 February 2019
PSC04 - N/A 24 August 2018
PSC04 - N/A 24 August 2018
CH01 - Change of particulars for director 24 August 2018
CH01 - Change of particulars for director 24 August 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 22 November 2016
CH01 - Change of particulars for director 20 April 2016
CH01 - Change of particulars for director 20 April 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 27 February 2012
AP01 - Appointment of director 10 October 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 04 February 2009
287 - Change in situation or address of Registered Office 04 February 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 09 February 2006
353 - Register of members 09 February 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 25 July 2002
363s - Annual Return 08 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2001
225 - Change of Accounting Reference Date 05 February 2001
288b - Notice of resignation of directors or secretaries 05 February 2001
288b - Notice of resignation of directors or secretaries 05 February 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
NEWINC - New incorporation documents 22 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.