About

Registered Number: 04230379
Date of Incorporation: 07/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Wayland Croft, Watton Green, Watton, Thetford, Norfolk, IP25 6RB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.