BRIDGE FIBRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewRegistration of charge 042508730004, created on 2025-07-29

View Document

04/04/254 April 2025 Accounts for a small company made up to 2024-03-31

View Document

02/04/252 April 2025 Appointment of James Sumner as a director on 2025-03-28

View Document

01/04/251 April 2025 Termination of appointment of Ian Philip Kelly as a director on 2025-03-19

View Document

12/12/2412 December 2024 Appointment of Duncan Charles Gooding as a director on 2024-11-13

View Document

16/08/2416 August 2024 Appointment of Ian Philip Kelly as a director on 2024-06-17

View Document

14/08/2414 August 2024 Termination of appointment of Allen John Browning as a director on 2024-08-05

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

01/02/241 February 2024 Appointment of Mr Allen John Browning as a director on 2024-01-30

View Document

01/02/241 February 2024 Termination of appointment of Nikki Sandham as a director on 2024-01-30

View Document

18/12/2318 December 2023 Accounts for a small company made up to 2023-03-31

View Document

11/12/2311 December 2023 Registration of charge 042508730003, created on 2023-12-08

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

16/06/2316 June 2023 Termination of appointment of Tim Ireland as a director on 2023-06-12

View Document

13/10/2213 October 2022 Accounts for a small company made up to 2022-03-31

View Document

30/03/2230 March 2022 Registered office address changed from 168 Cowley Road Cambridge CB4 0DL England to Unit E2 18 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 2022-03-30

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Previous accounting period shortened from 2021-08-31 to 2021-03-31

View Document

06/08/216 August 2021 Registration of charge 042508730002, created on 2021-07-31

View Document

04/08/214 August 2021 Notification of Westgate Bidco Limited as a person with significant control on 2021-07-31

View Document

04/08/214 August 2021 Termination of appointment of Heather Elizabeth Kleeman as a director on 2021-07-31

View Document

04/08/214 August 2021 Termination of appointment of Andrew Michael Glover as a director on 2021-07-31

View Document

04/08/214 August 2021 Termination of appointment of Daniel Kleeman as a director on 2021-07-31

View Document

04/08/214 August 2021 Appointment of Mrs Nikki Sandham as a director on 2021-07-31

View Document

04/08/214 August 2021 Appointment of Mr Matthew Charles Reeve as a director on 2021-07-31

View Document

04/08/214 August 2021 Termination of appointment of Daniel Kleeman as a secretary on 2021-07-31

View Document

04/08/214 August 2021 Cessation of Andrew Michael Glover as a person with significant control on 2021-07-31

View Document

04/08/214 August 2021 Cessation of Daniel Kleeman as a person with significant control on 2021-07-31

View Document

03/08/213 August 2021 Statement of capital following an allotment of shares on 2021-07-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

16/06/2116 June 2021 Second filing of Confirmation Statement dated 2020-07-12

View Document

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/02/215 February 2021 DIRECTOR APPOINTED MR TIM IRELAND

View Document

22/12/2022 December 2020 01/12/20 STATEMENT OF CAPITAL GBP 2.12226

View Document

13/11/2013 November 2020 29/10/20 STATEMENT OF CAPITAL GBP 2.12026

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MS HEATHER ELIZABETH KLEEMAN

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/07/2020 July 2020 Confirmation statement made on 2020-07-12 with updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

10/07/2010 July 2020 14/02/20 STATEMENT OF CAPITAL GBP 2.11276

View Document

11/05/2011 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH JAMES PARTIN / 01/01/2020

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR LEIGH PARTIN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

12/02/1912 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042508730001

View Document

06/02/196 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

12/07/1812 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

18/05/1818 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL GLOVER / 15/12/2017

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KLEEMAN / 15/12/2017

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL KLEEMAN / 15/12/2017

View Document

14/07/1714 July 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/07/1714 July 2017 SAIL ADDRESS CHANGED FROM: JEFFREYS BUILDING COWLEY ROAD CAMBRIDGE CB4 0DS ENGLAND

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM JEFFREYS BUILDING COWLEY ROAD CAMBRIDGE CB4 0DS ENGLAND

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042508730001

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR LEIGH JAMES PARTIN

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM SAINT JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGESHIRE CB4 0WS

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KLEEMAN / 01/01/2016

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL GLOVER / 01/01/2016

View Document

02/03/162 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL KLEEMAN / 01/01/2016

View Document

18/02/1618 February 2016 26/11/15 STATEMENT OF CAPITAL GBP 2.105

View Document

08/01/168 January 2016 SUB-DIVISION 07/09/15

View Document

08/01/168 January 2016 ADOPT ARTICLES 07/09/2015

View Document

24/08/1524 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/07/1431 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/05/1420 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/05/1420 May 2014 COMPANY NAME CHANGED BRIDGE PARTNERS LIMITED CERTIFICATE ISSUED ON 20/05/14

View Document

15/07/1315 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/07/1315 July 2013 SAIL ADDRESS CREATED

View Document

15/07/1315 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/07/1220 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/07/1118 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/07/1012 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL GLOVER / 12/07/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KLEEMAN / 12/07/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/07/0527 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

22/10/0222 October 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 COMPANY NAME CHANGED KINGSWAY PLACE LIMITED CERTIFICATE ISSUED ON 02/11/01

View Document

06/09/016 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 SECRETARY RESIGNED

View Document

09/08/019 August 2001 COMPANY NAME CHANGED KINGSWAYPLACE LIMITED CERTIFICATE ISSUED ON 09/08/01

View Document

12/07/0112 July 2001 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