BRIDGE BUILDERS MENTORING

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

22/05/2422 May 2024 Application to strike the company off the register

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/02/2429 February 2024 Previous accounting period extended from 2023-08-31 to 2024-02-29

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

03/03/233 March 2023 Appointment of Miss Sarah Wakefield as a secretary on 2023-03-01

View Document

23/02/2323 February 2023 Cessation of Clive Oscar Lewis as a person with significant control on 2023-02-21

View Document

23/02/2323 February 2023 Notification of Sharon Onley as a person with significant control on 2023-02-20

View Document

23/02/2323 February 2023 Notification of Wayne Ellington as a person with significant control on 2023-02-20

View Document

23/02/2323 February 2023 Notification of Nigel Tillott as a person with significant control on 2023-02-20

View Document

23/02/2323 February 2023 Appointment of Ms Sharon Onley as a director on 2023-02-20

View Document

23/02/2323 February 2023 Termination of appointment of Keith Bradley Reynolds as a director on 2023-02-22

View Document

23/02/2323 February 2023 Appointment of Mr Wayne Ellington as a director on 2023-02-20

View Document

23/02/2323 February 2023 Appointment of Mr Nigel Tillott as a director on 2023-02-20

View Document

21/02/2321 February 2023 Termination of appointment of Clive Oscar Lewis as a director on 2023-02-21

View Document

21/02/2321 February 2023 Termination of appointment of Paul Anthony Kirby as a director on 2023-02-21

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/10/2128 October 2021 Previous accounting period shortened from 2021-10-31 to 2021-08-31

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

28/10/2128 October 2021 Second filing for the appointment of Mr Keith Reynolds as a director

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

28/10/2128 October 2021 Second filing for the appointment of Mr Paul Kirby as a director

View Document

20/10/2120 October 2021 Registered office address changed from 3 Ivy Mews Stroud Road Gloucester Gloucestershire GL1 5JW United Kingdom to Frogmore House 6 Ormond Place Cheltenham Gloucestershire GL50 1JD on 2021-10-20

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

15/10/2115 October 2021 Change of details for Mr Clive Oscar Lewis as a person with significant control on 2021-10-15

View Document

15/10/2115 October 2021 Appointment of Mr Paul Kirby as a director on 2021-10-14

View Document

15/10/2115 October 2021 Appointment of Mr Keith Reynolds as a director on 2021-10-14

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

29/07/1829 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM UNIT 1 WHEATSTONE COURT, WATERWELLS BUSINESS PARK QUEDGELEY, GLOUCESTER GLOUCESTERSHIRE GL2 2AQ

View Document

11/01/1711 January 2017 DISS40 (DISS40(SOAD))

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/12/1530 December 2015 16/10/15 NO MEMBER LIST

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/12/1417 December 2014 16/10/14 NO MEMBER LIST

View Document

01/09/141 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

01/09/141 September 2014 ADOPT ARTICLES 18/08/2014

View Document

16/10/1316 October 2013 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