BRIDGE BEXLEY HEATH LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 Confirmation statement made on 2025-07-30 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

28/06/2328 June 2023 Registered office address changed from C/O David Silver 10 Oakley Close Wisbech Cambridgeshire PE13 2JZ to 10 Riverside Approach Gainsborough DN21 2NR on 2023-06-28

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

08/08/218 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

19/02/2019 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/19

View Document

14/11/1914 November 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

16/11/1816 November 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

22/11/1722 November 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

28/02/1728 February 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/16

View Document

14/12/1614 December 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

14/12/1514 December 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

30/07/1530 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

09/12/149 December 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

02/08/142 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

27/03/1427 March 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/13

View Document

09/12/139 December 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

07/08/137 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

14/12/1214 December 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

18/08/1218 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NORA SILVER / 18/08/2012

View Document

18/08/1218 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

18/08/1218 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM SILVER / 18/08/2012

View Document

29/11/1129 November 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM SILVER / 29/11/2011

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 55 CUMBERLAND DRIVE BARNSLEY SOUTH YORKSHIRE S71 5DF

View Document

17/11/1117 November 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

07/08/117 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

18/11/1018 November 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORA SILVER / 30/07/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM SILVER / 30/07/2010

View Document

18/11/0918 November 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / NORA SILVER / 01/07/2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 38 BIRCH TREE AVENUE WEST WICKHAM KENT BR4 9EJ

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

20/08/0420 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0320 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/004 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

06/08/996 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

13/06/9913 June 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 05/04/99

View Document

13/06/9913 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99

View Document

01/09/981 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 REGISTERED OFFICE CHANGED ON 01/09/98 FROM: FIRST ACCOUNTING ONLINE DIRECT SERVICES 10 PICKFORD HOUSE 15 PICKFORD LANE BEXLEYHEATH KENT DA7 4RD

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 SECRETARY RESIGNED

View Document

06/08/986 August 1998 REGISTERED OFFICE CHANGED ON 06/08/98 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

30/07/9830 July 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