BRIDGE RESOURCES LIMITED
Company Documents
Date | Description |
---|---|
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-07-31 |
25/09/2325 September 2023 | Current accounting period shortened from 2022-12-31 to 2022-07-31 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2021-12-13 with no updates |
19/01/2219 January 2022 | Director's details changed for Nickolas Jones on 2021-01-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/05/2119 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
15/12/2015 December 2020 | PSC'S CHANGE OF PARTICULARS / MR NICKOLAS MAURICE JONES / 23/01/2019 |
25/11/2025 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
13/06/1813 June 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/12/1714 December 2017 | PSC'S CHANGE OF PARTICULARS / MR NICKOLAS MAURICE JONES / 27/03/2017 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
22/05/1722 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/03/1727 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NICKOLAS JONES / 27/03/2017 |
27/03/1727 March 2017 | REGISTERED OFFICE CHANGED ON 27/03/2017 FROM REGENCY HOUSE 3 ALBION PLACE NORTHAMPTON NORTHAMPTONSHIRE NN1 1UD |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/01/168 January 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/01/1522 January 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/01/1420 January 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/01/1314 January 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/01/129 January 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
12/05/1112 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/01/117 January 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/02/1023 February 2010 | APPOINTMENT TERMINATED, SECRETARY SAMANTHA GALLAGHER |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICKOLAS JONES / 12/12/2009 |
28/01/1028 January 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
28/01/1028 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA GALLAGHER / 12/12/2009 |
14/04/0914 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/04/098 April 2009 | REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 71 FARMCLOSE ROAD, WOOTTOM NORTHAMPTON NORTHAMPTONSHIRE NN46HL |
08/04/098 April 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
07/04/097 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICKOLAS JONES / 12/12/2008 |
13/12/0713 December 2007 | 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