About

Registered Number: 06658440
Date of Incorporation: 29/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 44a Brookfield Gardens R/O, West Kirby, Wirral, CH48 4EL

 

Bridgestone Consular Competence Ltd was founded on 29 July 2008 and are based in West Kirby in Wirral, it's status at Companies House is "Active". The current directors of the business are Form 10 Secretaries Fd Ltd, Form 10 Directors Fd Ltd, A Metathron Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORM 10 DIRECTORS FD LTD 29 July 2008 29 July 2008 1
A METATHRON LTD 29 July 2008 01 October 2008 1
Secretary Name Appointed Resigned Total Appointments
FORM 10 SECRETARIES FD LTD 29 July 2008 29 July 2008 1

Filing History

Document Type Date
CS01 - N/A 12 August 2019
CH01 - Change of particulars for director 22 May 2019
CH01 - Change of particulars for director 22 May 2019
PSC04 - N/A 22 May 2019
AA - Annual Accounts 23 March 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 28 March 2018
RESOLUTIONS - N/A 11 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 24 August 2016
CS01 - N/A 08 August 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 23 July 2015
TM02 - Termination of appointment of secretary 09 February 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 04 September 2012
AR01 - Annual Return 23 August 2011
CH04 - Change of particulars for corporate secretary 23 August 2011
AD01 - Change of registered office address 28 July 2011
AD01 - Change of registered office address 22 June 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 27 August 2010
CH04 - Change of particulars for corporate secretary 27 August 2010
CH04 - Change of particulars for corporate secretary 11 August 2010
AD01 - Change of registered office address 05 July 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 25 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
RESOLUTIONS - N/A 05 August 2008
225 - Change of Accounting Reference Date 04 August 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
NEWINC - New incorporation documents 29 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.