BRIDGE RESOURCES LIMITED

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-07-31

View Document

25/09/2325 September 2023 Current accounting period shortened from 2022-12-31 to 2022-07-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

19/01/2219 January 2022 Director's details changed for Nickolas Jones on 2021-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/05/2119 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

15/12/2015 December 2020 PSC'S CHANGE OF PARTICULARS / MR NICKOLAS MAURICE JONES / 23/01/2019

View Document

25/11/2025 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

13/06/1813 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR NICKOLAS MAURICE JONES / 27/03/2017

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

22/05/1722 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICKOLAS JONES / 27/03/2017

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM REGENCY HOUSE 3 ALBION PLACE NORTHAMPTON NORTHAMPTONSHIRE NN1 1UD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY SAMANTHA GALLAGHER

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICKOLAS JONES / 12/12/2009

View Document

28/01/1028 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA GALLAGHER / 12/12/2009

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 71 FARMCLOSE ROAD, WOOTTOM NORTHAMPTON NORTHAMPTONSHIRE NN46HL

View Document

08/04/098 April 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICKOLAS JONES / 12/12/2008

View Document

13/12/0713 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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