BRIDGE ALERT LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

30/05/2430 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

04/09/234 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

02/07/212 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/09/195 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR GLENN ROBINSON

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR NICHOLAS WILLIAM LOWE

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, SECRETARY GLENN ROBINSON

View Document

24/05/1724 May 2017 SECRETARY APPOINTED MR NICHOLAS WILLIAM LOWE

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM UNITS 3-4 ZK PARK 23 COMMERCE WAY CROYDON SURREY CR0 4ZS

View Document

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/11/152 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/11/143 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

07/09/147 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CRAIG SINGLETOM / 06/01/2014

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILSON JENNINGS

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, SECRETARY WILSON JENNINGS

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED RUSSELL CRAIG SINGLETOM

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED GLENN ROBINSON

View Document

14/01/1414 January 2014 SECRETARY APPOINTED GLENN ROBINSON

View Document

11/10/1311 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRIMMOND

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM NATIONAL CONTROL CENTRE DRAKE ROAD MITCHAM CR4 4HQ

View Document

12/10/1212 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/10/1112 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR WILSON WHITEHEAD JENNINGS / 12/10/2010

View Document

12/10/1012 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILSON WHITEHEAD JENNINGS / 12/10/2010

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GRIMMOND / 20/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILSON WHITEHEAD JENNINGS / 20/11/2009

View Document

23/02/0923 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/12/088 December 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/10/0723 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information