BRIDGE RECOVERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE to Office 010 Upper Wortley Business Centre 127 Upper Wortley Road Leeds LS12 4JG on 2025-07-22 |
16/12/2416 December 2024 | Confirmation statement made on 2024-11-25 with no updates |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-08-31 |
01/12/231 December 2023 | Confirmation statement made on 2023-11-25 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-08-31 |
08/12/228 December 2022 | Confirmation statement made on 2022-11-25 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
14/12/2114 December 2021 | Confirmation statement made on 2021-11-25 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
17/08/1717 August 2017 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL MOTANOV / 17/08/2017 |
17/08/1717 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAIL MOTANOV / 17/08/2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
09/10/159 October 2015 | Annual return made up to 22 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
01/10/141 October 2014 | Annual return made up to 22 August 2014 with full list of shareholders |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
28/01/1428 January 2014 | REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 280A TONG ROAD LEEDS WEST YORKSHIRE LS12 3BG UNITED KINGDOM |
13/09/1313 September 2013 | Annual return made up to 22 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
31/08/1331 August 2013 | DISS40 (DISS40(SOAD)) |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
20/08/1320 August 2013 | FIRST GAZETTE |
30/10/1230 October 2012 | REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 81 ALLERTON GRANGE WAY LEEDS WEST YORKSHIRE LS17 6LR ENGLAND |
30/10/1230 October 2012 | Annual return made up to 22 August 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
22/08/1122 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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