About

Registered Number: 04573442
Date of Incorporation: 25/10/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Prologis House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH,

 

Prologis (Bridlington) Ltd was founded on 25 October 2002 and has its registered office in Solihull. There is one director listed as Smith, Nicholas David Mayhew for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Nicholas David Mayhew 13 July 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 19 September 2019
TM01 - Termination of appointment of director 26 April 2019
AP01 - Appointment of director 14 November 2018
CS01 - N/A 01 November 2018
AA - Annual Accounts 25 September 2018
AD01 - Change of registered office address 30 August 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 28 October 2016
CH03 - Change of particulars for secretary 23 September 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 11 November 2015
CH01 - Change of particulars for director 11 November 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 20 December 2013
AP01 - Appointment of director 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
AA - Annual Accounts 25 September 2013
AP01 - Appointment of director 04 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AP03 - Appointment of secretary 13 October 2009
TM02 - Termination of appointment of secretary 13 October 2009
AA - Annual Accounts 14 September 2009
AAMD - Amended Accounts 14 January 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 21 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 22 October 2007
AAMD - Amended Accounts 06 November 2006
363a - Annual Return 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
AA - Annual Accounts 19 July 2006
363a - Annual Return 03 November 2005
AA - Annual Accounts 02 November 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 October 2005
353 - Register of members 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 31 August 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
CERTNM - Change of name certificate 04 December 2003
363a - Annual Return 14 October 2003
287 - Change in situation or address of Registered Office 14 October 2003
CERTNM - Change of name certificate 15 September 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
225 - Change of Accounting Reference Date 29 April 2003
CERTNM - Change of name certificate 09 April 2003
NEWINC - New incorporation documents 25 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.