BRIDGE RENEWABLES LIMITED

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

17/11/2217 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

09/11/219 November 2021 Current accounting period extended from 2021-05-31 to 2021-11-30

View Document

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES

View Document

24/09/2024 September 2020 COMPANY NAME CHANGED BLAZES RENEWABLES LIMITED CERTIFICATE ISSUED ON 24/09/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

31/10/1931 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

18/02/1918 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM C102 NORTHBRIDGE HOUSE ELM STREET BURNLEY LANCASHIRE BB10 1PD UNITED KINGDOM

View Document

31/05/1831 May 2018 COMPANY NAME CHANGED BLAZES HEATING LIMITED CERTIFICATE ISSUED ON 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

11/01/1811 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM ADVANTAGE BUSINESS CENTRE 132 -134 GREAT ANCOATS STREET MANCHESTER M4 6DE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/04/161 April 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/02/161 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EYRE / 16/11/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/04/1514 April 2015 COMPANY NAME CHANGED HEAT & LIGHT LIMITED CERTIFICATE ISSUED ON 14/04/15

View Document

08/04/158 April 2015 COMPANY NAME CHANGED BLAZES HEATING LIMITED CERTIFICATE ISSUED ON 08/04/15

View Document

09/03/159 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/03/1410 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 23 STANDISH STREET BURNLEY LANCASHIRE BB11 1AP

View Document

08/04/138 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR EMMA HUNT

View Document

13/03/1213 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JAYNE LOUISE HUNT / 17/01/2012

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MRS EMMA JAYNE LOUISE HUNT

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA HUNT

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY CATHRYN BIRCHALL

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR CATHRYN BIRCHALL

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JAYNE LOUISE HUNT / 01/05/2010

View Document

22/02/1122 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/01/1013 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHRYN BIRCHALL / 08/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EYRE / 08/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JAYNE LOUISE HUNT / 08/01/2010

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED EMMA JAYNE LOUISE HUNT

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

23/05/0723 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

23/03/0523 March 2005 SECRETARY RESIGNED

View Document

29/01/0529 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 REGISTERED OFFICE CHANGED ON 29/01/05

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/05/0426 May 2004 COMPANY NAME CHANGED BLAZES FRANCHISING LIMITED CERTIFICATE ISSUED ON 26/05/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

21/03/0321 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 SECRETARY RESIGNED

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED

View Document

03/10/023 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0222 May 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 COMPANY NAME CHANGED BLAZES FIREPLACE CENTRES (FRANCH ISING) LIMITED CERTIFICATE ISSUED ON 14/05/01

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM: PENDLE HOUSE PHOENIX WAY BURNLEY LANCASHIRE BB11 5SX

View Document

20/03/0020 March 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 NEW SECRETARY APPOINTED

View Document

28/01/0028 January 2000 SECRETARY RESIGNED

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

25/08/9925 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9925 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9922 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9919 April 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/05/99

View Document

12/04/9912 April 1999 COMPANY NAME CHANGED BLAZES NORTHERN LIMITED CERTIFICATE ISSUED ON 13/04/99

View Document

08/04/998 April 1999 £ NC 100/200100 23/12/98

View Document

08/04/998 April 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/12/98

View Document

08/04/998 April 1999 NC INC ALREADY ADJUSTED 23/12/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9814 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

14/10/9814 October 1998 REGISTERED OFFICE CHANGED ON 14/10/98 FROM: PENDLE HOUSE PHOENIX WAY BURNLEY LANCASHIRE BB11 5SX

View Document

13/03/9813 March 1998 COMPANY NAME CHANGED BLAZES FIREPLACE CONTRACTS LIMIT ED CERTIFICATE ISSUED ON 16/03/98

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW SECRETARY APPOINTED

View Document

17/02/9817 February 1998 SECRETARY RESIGNED

View Document

17/02/9817 February 1998 RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 REGISTERED OFFICE CHANGED ON 23/12/96 FROM: 5 FOUNTAIN LANE HOCKLEY ESSEX SS5 4ST

View Document

16/12/9616 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GQ SOLUTIONS LIMITED


  • 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