BRIDGNORTH DEVELOPMENT TRUST CIC



Company Documents

DateDescription
13/08/1313 August 2013 STRUCK OFF AND DISSOLVED

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM
ENTRANCE SEVERN PARK
BRIDGNORTH
UNITED KINGDOM

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM
99 HAZLEDINE WAY
BRIDGNORTH
SHROPSHIRE
WV16 5AE
ENGLAND

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM NO NAME THE CROFT BRIDGNORTH SHROPSHIRE WV15 5AE UNITED KINGDOM

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 1 THE CROFT BRIDGNORTH SHROPSHIRE WV15 5AE UNITED KINGDOM

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLOUNT

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR RHYS MORGAN

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE EATON

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR IAIN SEIVEWRIGHT

View Document

09/04/129 April 2012 23/03/12 NO MEMBER LIST

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR STEPHEN DAVID BLOUNT

View Document

24/03/1124 March 2011 23/03/11 NO MEMBER LIST

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MISS CAROLINE MARY EATON

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR RHYS MORGAN

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR DERMOTT CREECE

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document



29/03/1029 March 2010 23/03/10 NO MEMBER LIST

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MR DERMOTT JAMES CREECE

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN REGINALD FINDLAY SEIVEWRIGHT / 01/10/2009

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BRIDGES

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY MALCOLM BRIDGES

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/03/0926 March 2009 ANNUAL RETURN MADE UP TO 23/03/09

View Document

06/01/096 January 2009 PREVEXT FROM 31/03/2008 TO 31/07/2008

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/08 FROM: GISTERED OFFICE CHANGED ON 16/05/2008 FROM HERNE HOUSE ST JOHNS STREET BRIDGNORTH SHROPSHIRE WV15 6AG

View Document

16/05/0816 May 2008 ANNUAL RETURN MADE UP TO 23/03/08

View Document

17/09/0717 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 2007 CIC INCORPORATION

View Document

23/03/0723 March 2007 Incorporation of a Community Interest Company

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company