BRIDGE CATERING FABRICATIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Appointment of Mrs Mandy Horrocks as a secretary on 2024-05-23

View Document

04/06/244 June 2024 Termination of appointment of David Ian Hughes as a secretary on 2024-05-23

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Notification of Boltcrown Limited as a person with significant control on 2023-06-12

View Document

27/06/2327 June 2023 Cessation of Mark Arthur Reeder as a person with significant control on 2023-06-12

View Document

27/06/2327 June 2023 Cessation of Brian Peter Fenton as a person with significant control on 2023-06-12

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/02/2119 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 039420650012

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

27/02/2027 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

30/10/1830 October 2018 30/10/18 STATEMENT OF CAPITAL GBP 49

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PETER FENTON / 10/04/2018

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN PETER FENTON / 09/04/2018

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

05/02/185 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR DARREN FENTON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039420650011

View Document

02/02/172 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

02/02/172 February 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039420650011

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ARTHUR REEDER / 06/09/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/11/1516 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039420650010

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR MARK ARTHUR REEDER

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/05/1421 May 2014 ADOPT ARTICLES 10/04/2014

View Document

13/03/1413 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/10/132 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039420650009

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/129 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

09/07/129 July 2012 ALTER ARTICLES 20/06/2012

View Document

09/07/129 July 2012 ARTICLES OF ASSOCIATION

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/06/1214 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID IAN HUGHES / 13/06/2012

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PETER FENTON / 13/06/2012

View Document

03/04/123 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/03/1116 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/03/1012 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PETER FENTON / 01/10/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/04/081 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0711 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0711 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0713 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/073 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0529 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/043 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0418 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

02/08/022 August 2002 £ NC 100/200 07/05/02

View Document

02/08/022 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/022 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0227 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: THE FOLD ST MARYS WAY RAWTENSTALL ROSSENDALE BB4 8EL

View Document

23/04/0123 April 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

23/11/0023 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0019 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0019 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0010 April 2000 REGISTERED OFFICE CHANGED ON 10/04/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 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