BRIDGE CONCEPTS LIMITED

Company Documents

DateDescription
15/10/1915 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1917 July 2019 APPLICATION FOR STRIKING-OFF

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/04/1918 April 2019 PREVEXT FROM 31/07/2018 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM UNIT 3 HENDERSON HOUSE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9DG UNITED KINGDOM

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 10A ST MARTINS STREET WALLINGFORD OXFORDSHIRE OX10 0AL

View Document

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY VOEPEL

View Document

04/04/174 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/10/1526 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/04/1525 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/11/149 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS PETER VOEPEL / 31/07/2013

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. JEFFREY ROBIN VOEPEL / 31/07/2013

View Document

18/10/1318 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

18/10/1318 October 2013 SECRETARY'S CHANGE OF PARTICULARS / LOUIS PETER VOEPEL / 31/07/2013

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEERTRUIDA CATHARINA VOEPEL / 31/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 2 COURT DRIVE SHILLINGFORD OXFORDSHIRE OX10 7ER

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/10/1225 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/10/1117 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/10/105 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS PETER VOEPEL / 27/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROBIN VOEPEL / 27/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEERTRUIDA CATHARINA VOEPEL / 27/09/2010

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/07/01

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

23/10/9523 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 REGISTERED OFFICE CHANGED ON 23/10/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/10/9523 October 1995 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 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