BRIDGE FLOORING ON-LINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/01/2527 January 2025 Cessation of Gary Anthony Ince as a person with significant control on 2025-01-27

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

27/01/2527 January 2025 Notification of Tommee James Ohara as a person with significant control on 2025-01-27

View Document

26/04/2426 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/01/2427 January 2024 Termination of appointment of David Flindall as a director on 2024-01-27

View Document

27/01/2427 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

21/04/2321 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

17/11/2217 November 2022 Director's details changed for Mr Gary Anthony Ince on 2022-11-16

View Document

17/11/2217 November 2022 Change of details for Mr Gary Anthony Ince as a person with significant control on 2022-11-16

View Document

17/11/2217 November 2022 Registered office address changed from 137 Millais Road London E11 4EZ England to 62 Uphill Way Uphill Weston-Super-Mare Avon BS23 4TN on 2022-11-17

View Document

04/05/224 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

21/12/2121 December 2021 Director's details changed for Mr Gary Anthony Ince on 2021-12-17

View Document

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

03/11/203 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106939610001

View Document

02/04/202 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 DIRECTOR APPOINTED MR DAVID FLINDALL

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR TOMMEE JAMES O'HARA

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

27/12/1927 December 2019 REGISTERED OFFICE CHANGED ON 27/12/2019 FROM 424 LARKSHALL ROAD LONDON E4 9JF ENGLAND

View Document

01/04/191 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

01/04/181 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

28/03/1728 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information