About

Registered Number: 01543222
Date of Incorporation: 04/02/1981 (43 years and 4 months ago)
Company Status: Active
Registered Address: C/O Browne Jacobson Llp, 6 Bevis Marks, London, EC3A 7BA

 

Established in 1981, Bridor Freshly Baked Solution Ltd has its registered office in London. The current directors of this business are listed as Laplanche, Jean Marie, Le Duff, Marie Renee, Rousseau, Bruno Gerard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAPLANCHE, Jean Marie N/A 30 May 2005 1
LE DUFF, Marie Renee N/A 25 May 2004 1
ROUSSEAU, Bruno Gerard 01 December 2014 15 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 19 November 2019
RESOLUTIONS - N/A 27 September 2019
AA - Annual Accounts 18 September 2019
AP01 - Appointment of director 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
CS01 - N/A 12 November 2018
PSC07 - N/A 12 November 2018
PSC01 - N/A 12 November 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 20 September 2016
TM01 - Termination of appointment of director 04 July 2016
AP01 - Appointment of director 01 July 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 06 October 2015
AD01 - Change of registered office address 17 December 2014
AR01 - Annual Return 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
AP01 - Appointment of director 08 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 21 December 2012
CH04 - Change of particulars for corporate secretary 17 July 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 11 January 2011
AD01 - Change of registered office address 11 January 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH04 - Change of particulars for corporate secretary 22 December 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 22 January 2009
287 - Change in situation or address of Registered Office 08 December 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 07 January 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
AA - Annual Accounts 19 September 2005
363a - Annual Return 05 January 2005
288c - Notice of change of directors or secretaries or in their particulars 05 January 2005
AA - Annual Accounts 22 October 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
287 - Change in situation or address of Registered Office 13 May 2004
363a - Annual Return 07 December 2003
AA - Annual Accounts 18 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2003
363a - Annual Return 11 February 2003
AA - Annual Accounts 05 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2002
AUD - Auditor's letter of resignation 24 September 2002
363a - Annual Return 02 January 2002
AA - Annual Accounts 13 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
363a - Annual Return 20 December 2000
AA - Annual Accounts 26 October 2000
363a - Annual Return 06 December 1999
AA - Annual Accounts 04 August 1999
363a - Annual Return 31 December 1998
AA - Annual Accounts 05 June 1998
363a - Annual Return 08 January 1998
AA - Annual Accounts 03 November 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 1997
AA - Annual Accounts 14 March 1997
363s - Annual Return 14 January 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 1996
363a - Annual Return 31 May 1996
AA - Annual Accounts 31 May 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 1995
363s - Annual Return 13 February 1995
AA - Annual Accounts 24 January 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 1994
AUD - Auditor's letter of resignation 15 February 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 09 January 1994
MISC - Miscellaneous document 22 October 1993
AA - Annual Accounts 25 January 1993
363s - Annual Return 07 January 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 November 1992
363b - Annual Return 19 December 1991
AA - Annual Accounts 27 September 1991
287 - Change in situation or address of Registered Office 17 June 1991
363 - Annual Return 03 December 1990
AA - Annual Accounts 02 August 1990
288 - N/A 17 July 1990
CERTNM - Change of name certificate 02 July 1990
363 - Annual Return 04 January 1990
AA - Annual Accounts 27 November 1989
287 - Change in situation or address of Registered Office 19 October 1989
AA - Annual Accounts 12 January 1989
363 - Annual Return 12 January 1989
AA - Annual Accounts 02 February 1988
363 - Annual Return 02 February 1988
288 - N/A 12 December 1986
288 - N/A 01 December 1986
AA - Annual Accounts 10 October 1986
363 - Annual Return 10 October 1986
PUC 2 - N/A 05 December 1981
NEWINC - New incorporation documents 04 February 1981

Mortgages & Charges

Description Date Status Charge by
Debenture and legal charge 29 June 1982 Outstanding

N/A

Deposit of deeds 26 January 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.