BAMBRIDGE T&A LTD

Company Documents

DateDescription
21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR JORDAN STEER

View Document

21/01/1521 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

19/07/1419 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/04/144 April 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM
1 MERCER STREET
LONDON
WC2H 9QJ
UNITED KINGDOM

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
UNITED KINGDOM

View Document

09/04/139 April 2013 PREVEXT FROM 31/10/2012 TO 31/01/2013

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM
34 SOUTH MOLTON STREET
LONDON
W1K 5RG
ENGLAND

View Document

26/10/1226 October 2012 CURRSHO FROM 31/01/2013 TO 31/10/2012

View Document

25/10/1225 October 2012 COMPANY NAME CHANGED BAMBRIDGE ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 25/10/12

View Document

22/09/1222 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/01/1219 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN BAMBRIDGE / 01/09/2011

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN BAMBRIDGE / 01/09/2011

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 12 BRAY HOUSE DUKE OF YORK STREET LONDON SW1Y 6JX

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MISS JORDAN TIFFANY STEER

View Document

23/02/1123 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 178 GLOUCESTER PLACE LONDON NW1 6DS UNITED KINGDOM

View Document

18/01/1018 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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