BRIDGE END LOFTS LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewDirector's details changed for Mr Keith Thomas Donnelly on 2025-09-04

View Document

04/09/254 September 2025 NewRegistered office address changed from Liv Whitehall Waterfront Riverside Way Leeds LS1 4EH England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2025-09-04

View Document

29/08/2529 August 2025 NewConfirmation statement made on 2025-08-29 with updates

View Document

10/07/2510 July 2025 NewTermination of appointment of Liv (Secretarial Services) Limited as a secretary on 2025-06-14

View Document

10/07/2510 July 2025 NewAppointment of Q1 Professional Services Limited as a secretary on 2025-06-14

View Document

12/08/2412 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/10/2121 October 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM C/O EDDISONS LIV WHITEHALL WATERFRONT 2 RIVERSIDE WAY LEEDS LS1 4EH ENGLAND

View Document

21/08/2021 August 2020 CORPORATE SECRETARY APPOINTED LIV (SECRETARIAL SERVICES) LIMITED

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

27/07/2027 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, SECRETARY ELIZABETH PRICE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

03/07/183 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BONELLE

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR KEITH THOMAS DONNELLY

View Document

26/02/1826 February 2018 SECRETARY APPOINTED MISS ELIZABETH HARRIET PRICE

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, SECRETARY DANIELLE MCCARTHY

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/08/1711 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/09/1629 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS DANIELLE CLAIR MCCARTHY / 27/09/2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM C/O EDDISONS TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ

View Document

26/04/1626 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/09/158 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

02/09/142 September 2014 SECRETARY APPOINTED MISS DANIELLE CLAIR MCCARTHY

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, SECRETARY HELENA MURPHY

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL BONELLE / 11/06/2013

View Document

13/08/1413 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM BANK CHAMBERS MARKET STREET HUDDERSFIELD WEST YORKSHIRE HD1 2EW

View Document

28/05/1428 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

06/09/136 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARIE FURTER

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/08/1228 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA HEALD

View Document

17/01/1217 January 2012 SECRETARY APPOINTED MISS HELENA MURPHY

View Document

12/09/1112 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MISS MARIE ISABELLE LAURA FURTER

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, SECRETARY SHARON MORLEY

View Document

31/08/1031 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

20/05/1020 May 2010 SECRETARY APPOINTED ALEXANDRA HEALD

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM YORK HOUSE, COTTINGLEY BUSINESS PARK, BRADFORD WEST YORKSHIRE BD16 1PE

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL WILLANS

View Document

06/08/096 August 2009 SECRETARY APPOINTED SHARON TRACEY MORLEY

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY PAULINE MACLEAN

View Document

20/02/0920 February 2009 SECRETARY APPOINTED MICHAEL DAVID WILLANS

View Document

02/09/082 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

13/08/0713 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

24/01/0724 January 2007 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: YORK HOUSE COTTINGLEY BUSINESS PARK BRADFORD WEST YORKSHIRE BD16 1PF

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

12/08/0512 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

07/04/057 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

29/08/0329 August 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

19/09/0219 September 2002 RETURN MADE UP TO 11/08/02; CHANGE OF MEMBERS

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

04/09/014 September 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0110 April 2001 REGISTERED OFFICE CHANGED ON 10/04/01 FROM: TOWER COURT ARMLEY ROAD LEEDS WEST YORKSHIRE LS12 2LY

View Document

07/03/017 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0029 August 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/11/01

View Document

11/08/0011 August 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