BRIDGE DISTRIBUTION PARTNERS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Resolutions |
10/03/2510 March 2025 | Registered office address changed from Bridge Distribution Partners Honeycomb Chester Business Park Chester CH4 9QN England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2025-03-10 |
10/03/2510 March 2025 | Statement of affairs |
10/03/2510 March 2025 | Appointment of a voluntary liquidator |
06/02/256 February 2025 | Confirmation statement made on 2025-02-06 with updates |
12/12/2412 December 2024 | Registered office address changed from Deepbridge House Honeycomb East Chester Business Park Chester CH4 9QN England to Bridge Distribution Partners Westminster Avenue Chester CH4 9QN on 2024-12-12 |
12/12/2412 December 2024 | Certificate of change of name |
12/12/2412 December 2024 | Registered office address changed from Bridge Distribution Partners Westminster Avenue Chester CH4 9QN England to Bridge Distribution Partners Honeycomb Chester Business Park Chester CH4 9QN on 2024-12-12 |
12/06/2412 June 2024 | Termination of appointment of Gareth David Groome as a director on 2024-05-31 |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-07-31 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-23 with updates |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-07-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-23 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-23 with no updates |
16/02/2216 February 2022 | Total exemption full accounts made up to 2021-07-31 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
27/11/2027 November 2020 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/07/2028 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
17/02/2017 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID GROOME / 20/02/2019 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
17/02/2017 February 2020 | PSC'S CHANGE OF PARTICULARS / MR IAN WARWICK / 20/03/2019 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
22/01/1922 January 2019 | 31/07/18 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
13/04/1813 April 2018 | REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 5TH FLOOR 55 KING STREET MANCHESTER LANCASHIRE M2 4LQ |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
22/03/1822 March 2018 | 03/08/17 STATEMENT OF CAPITAL GBP 102 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
29/04/1729 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
30/04/1630 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
08/04/168 April 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
23/04/1523 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
05/03/155 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
12/05/1412 May 2014 | SUB-DIVISION 06/01/14 |
28/04/1428 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
11/03/1411 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
24/12/1324 December 2013 | DIRECTOR APPOINTED GARETH DAVID GROOME |
16/12/1316 December 2013 | COMPANY RESTORED ON 16/12/2013 |
16/12/1316 December 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
01/10/131 October 2013 | STRUCK OFF AND DISSOLVED |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
18/06/1318 June 2013 | FIRST GAZETTE |
16/01/1316 January 2013 | APPOINTMENT TERMINATED, DIRECTOR SIMON CHADWICK |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
28/03/1228 March 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
25/08/1125 August 2011 | APPOINTMENT TERMINATED, SECRETARY CS SECRETARIES LIMITED |
25/08/1125 August 2011 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
25/08/1125 August 2011 | VARYING SHARE RIGHTS AND NAMES |
25/08/1125 August 2011 | ARTICLES OF ASSOCIATION |
25/08/1125 August 2011 | APPOINTMENT TERMINATED, DIRECTOR CS DIRECTORS LIMITED |
25/08/1125 August 2011 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE LITCHFIELD |
25/08/1125 August 2011 | DIRECTOR APPOINTED IAN WARWICK |
25/08/1125 August 2011 | 09/08/11 STATEMENT OF CAPITAL GBP 100 |
25/08/1125 August 2011 | CURREXT FROM 28/02/2012 TO 31/07/2012 |
25/08/1125 August 2011 | DIRECTOR APPOINTED MR SIMON PAUL CHADWICK |
23/05/1123 May 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/05/1123 May 2011 | COMPANY NAME CHANGED MARPLACE (NUMBER 772) LIMITED CERTIFICATE ISSUED ON 23/05/11 |
16/02/1116 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BRIDGE DISTRIBUTION PARTNERS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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