BRIDGE DISTRIBUTION PARTNERS LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Resolutions

View Document

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

View Document

10/03/2510 March 2025 Statement of affairs

View Document

10/03/2510 March 2025 Appointment of a voluntary liquidator

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

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

View Document

12/12/2412 December 2024 Certificate of change of name

View Document

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

View Document

12/06/2412 June 2024 Termination of appointment of Gareth David Groome as a director on 2024-05-31

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/11/2027 November 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID GROOME / 20/02/2019

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR IAN WARWICK / 20/03/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

22/01/1922 January 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 5TH FLOOR 55 KING STREET MANCHESTER LANCASHIRE M2 4LQ

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

22/03/1822 March 2018 03/08/17 STATEMENT OF CAPITAL GBP 102

View Document

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

View Accounts

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

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

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/04/168 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

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

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/03/155 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

12/05/1412 May 2014 SUB-DIVISION 06/01/14

View Document

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

11/03/1411 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED GARETH DAVID GROOME

View Document

16/12/1316 December 2013 COMPANY RESTORED ON 16/12/2013

View Document

16/12/1316 December 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

01/10/131 October 2013 STRUCK OFF AND DISSOLVED

View Document

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

View Accounts

18/06/1318 June 2013 FIRST GAZETTE

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON CHADWICK

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/03/1228 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, SECRETARY CS SECRETARIES LIMITED

View Document

25/08/1125 August 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/08/1125 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

25/08/1125 August 2011 ARTICLES OF ASSOCIATION

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTORS LIMITED

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE LITCHFIELD

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED IAN WARWICK

View Document

25/08/1125 August 2011 09/08/11 STATEMENT OF CAPITAL GBP 100

View Document

25/08/1125 August 2011 CURREXT FROM 28/02/2012 TO 31/07/2012

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR SIMON PAUL CHADWICK

View Document

23/05/1123 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/05/1123 May 2011 COMPANY NAME CHANGED MARPLACE (NUMBER 772) LIMITED CERTIFICATE ISSUED ON 23/05/11

View Document

16/02/1116 February 2011 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