BRIDGE PATTERNS LIMITED
Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Total exemption full accounts made up to 2024-06-30 |
11/07/2411 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
12/03/2412 March 2024 | Total exemption full accounts made up to 2023-06-30 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-26 with no updates |
09/02/239 February 2023 | Total exemption full accounts made up to 2022-06-30 |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-06-30 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-26 with no updates |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
17/03/2017 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
31/01/1931 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
05/03/185 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SCHOOLER |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GAFFEY |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/07/1614 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
20/07/1520 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/07/147 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/07/133 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
12/03/1312 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/08/126 August 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
03/08/113 August 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GAFFEY / 26/06/2010 |
11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SCHOOLER / 26/06/2010 |
11/08/1011 August 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
10/02/1010 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
03/07/093 July 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
08/07/088 July 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
16/07/0716 July 2007 | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
09/01/079 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
28/06/0628 June 2006 | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/06/067 June 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
07/07/057 July 2005 | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
03/05/053 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
20/07/0420 July 2004 | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
22/12/0322 December 2003 | DIRECTOR'S PARTICULARS CHANGED |
30/10/0330 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
14/07/0314 July 2003 | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
14/01/0314 January 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/12/0210 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
14/07/0214 July 2002 | RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS |
25/04/0225 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
28/07/0128 July 2001 | RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS |
26/07/0026 July 2000 | NEW DIRECTOR APPOINTED |
26/07/0026 July 2000 | NEW SECRETARY APPOINTED |
26/07/0026 July 2000 | NEW DIRECTOR APPOINTED |
03/07/003 July 2000 | REGISTERED OFFICE CHANGED ON 03/07/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ |
03/07/003 July 2000 | SECRETARY RESIGNED |
03/07/003 July 2000 | DIRECTOR RESIGNED |
26/06/0026 June 2000 | 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