C.H. & E.I. Bambridge & Sons Ltd was registered on 07 June 2001 and are based in Thetford in Norfolk. Currently we aren't aware of the number of employees at the the company. The current directors of this company are listed as Bambridge, Colin Herbert, Bambridge, Elizabeth Irene, Bambridge, Hedley Colin, Bambridge, Melvyn Giles.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAMBRIDGE, Colin Herbert | 07 June 2001 | - | 1 |
BAMBRIDGE, Elizabeth Irene | 07 June 2001 | - | 1 |
BAMBRIDGE, Hedley Colin | 07 June 2001 | - | 1 |
BAMBRIDGE, Melvyn Giles | 07 June 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 June 2020 | |
AA - Annual Accounts | 24 April 2020 | |
CS01 - N/A | 19 June 2019 | |
AA - Annual Accounts | 28 March 2019 | |
CS01 - N/A | 14 June 2018 | |
AA - Annual Accounts | 27 March 2018 | |
CS01 - N/A | 12 June 2017 | |
AA - Annual Accounts | 30 March 2017 | |
MR01 - N/A | 26 September 2016 | |
MR01 - N/A | 26 September 2016 | |
AR01 - Annual Return | 08 June 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 May 2016 | |
AA - Annual Accounts | 22 March 2016 | |
AR01 - Annual Return | 12 June 2015 | |
AD04 - Change of location of company records to the registered office | 12 June 2015 | |
AA - Annual Accounts | 16 April 2015 | |
AR01 - Annual Return | 10 June 2014 | |
AA - Annual Accounts | 07 April 2014 | |
AR01 - Annual Return | 28 June 2013 | |
AA - Annual Accounts | 09 April 2013 | |
AR01 - Annual Return | 15 June 2012 | |
AA - Annual Accounts | 04 April 2012 | |
AR01 - Annual Return | 15 June 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 June 2010 | |
AA - Annual Accounts | 23 March 2010 | |
363a - Annual Return | 22 June 2009 | |
AA - Annual Accounts | 21 April 2009 | |
363a - Annual Return | 17 June 2008 | |
AA - Annual Accounts | 16 April 2008 | |
363s - Annual Return | 19 June 2007 | |
AA - Annual Accounts | 21 April 2007 | |
363s - Annual Return | 26 June 2006 | |
AA - Annual Accounts | 09 May 2006 | |
363s - Annual Return | 30 June 2005 | |
AA - Annual Accounts | 10 May 2005 | |
363s - Annual Return | 22 June 2004 | |
AA - Annual Accounts | 15 April 2004 | |
363s - Annual Return | 01 July 2003 | |
AA - Annual Accounts | 09 April 2003 | |
363s - Annual Return | 21 June 2002 | |
395 - Particulars of a mortgage or charge | 20 October 2001 | |
225 - Change of Accounting Reference Date | 06 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 July 2001 | |
288a - Notice of appointment of directors or secretaries | 15 June 2001 | |
288a - Notice of appointment of directors or secretaries | 15 June 2001 | |
288a - Notice of appointment of directors or secretaries | 15 June 2001 | |
288a - Notice of appointment of directors or secretaries | 15 June 2001 | |
288b - Notice of resignation of directors or secretaries | 11 June 2001 | |
NEWINC - New incorporation documents | 07 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 September 2016 | Outstanding |
N/A |
A registered charge | 22 September 2016 | Outstanding |
N/A |
Debenture | 17 October 2001 | Outstanding |
N/A |