BRIDGE NUMBER 43 LIMITED
Company Documents
Date | Description |
---|---|
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
14/04/1614 April 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
29/03/1529 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/03/1410 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/03/1311 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / GABRIELLE ANNE HARVERSON / 01/03/2013 |
11/03/1311 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
29/05/1229 May 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
29/02/1229 February 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
29/02/1229 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / GABRIELLE ANNE HARVERSON / 31/10/2011 |
19/05/1119 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
23/03/1123 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
05/05/105 May 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NIGEL GLOVER / 27/02/2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NIGEL GLOVER / 28/02/2010 |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
24/03/0824 March 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
12/03/0712 March 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | NEW SECRETARY APPOINTED |
23/03/0623 March 2006 | REGISTERED OFFICE CHANGED ON 23/03/06 FROM: G OFFICE CHANGED 23/03/06 8/10 STAMFORD HILL LONDON N16 6XZ |
23/03/0623 March 2006 | DIRECTOR RESIGNED |
23/03/0623 March 2006 | SECRETARY RESIGNED |
23/03/0623 March 2006 | NEW DIRECTOR APPOINTED |
27/02/0627 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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