20A SOUTH STREET BRIDPORT DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/08/1518 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/156 August 2015 APPLICATION FOR STRIKING-OFF

View Document

17/03/1517 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/05/141 May 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/06/126 June 2012 17/03/12 NO CHANGES

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 30 NEW ROAD BRIGHTON SUSSEX BN1 1BN

View Document

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/03/1129 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MS JACQUELINE SUSAN BOULTER / 01/02/2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRAHAM JONES / 01/02/2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE SUSAN BOULTER / 01/02/2011

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE SUSAN BOULTER / 17/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRAHAM JONES / 17/03/2010

View Document

22/04/1022 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

14/04/0814 April 2008 RETURN MADE UP TO 17/03/08; NO CHANGE OF MEMBERS

View Document

07/02/087 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

12/07/0512 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: 8 ASHMOUNT ROAD LONDON N19 3BH

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

10/04/0010 April 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/08/99

View Document

10/06/9810 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 SECRETARY RESIGNED

View Document

05/06/985 June 1998 COMPANY NAME CHANGED SHOWERSOLAR LIMITED CERTIFICATE ISSUED ON 08/06/98

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 REGISTERED OFFICE CHANGED ON 04/06/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

04/06/984 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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