BRIDGECOPSE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/02/2513 February 2025 | Confirmation statement made on 2025-01-10 with no updates |
| 29/11/2429 November 2024 | Unaudited abridged accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
| 24/11/2324 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
| 24/11/2224 November 2022 | Unaudited abridged accounts made up to 2022-02-28 |
| 28/09/2228 September 2022 | Satisfaction of charge 1 in full |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 10/01/2210 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
| 25/11/2125 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 15/12/2015 December 2020 | 29/02/20 UNAUDITED ABRIDGED |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
| 29/10/1929 October 2019 | 28/02/19 UNAUDITED ABRIDGED |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
| 30/11/1830 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
| 21/11/1721 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
| 09/11/169 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 15/01/1615 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 13/01/1513 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
| 18/08/1418 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 27/01/1427 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
| 29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 24/01/1324 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
| 30/11/1230 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 03/02/123 February 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
| 29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 13/01/1113 January 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
| 30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNETTE DERBY / 01/10/2009 |
| 01/03/101 March 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
| 01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN DERBY / 01/10/2009 |
| 23/12/0923 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 21/01/0921 January 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
| 23/12/0823 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 27/06/0827 June 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
| 02/05/082 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE DERBY / 28/04/2008 |
| 02/05/082 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES DERBY / 28/04/2008 |
| 02/05/082 May 2008 | REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 267-273 CLEVELAND STREET BIRKENHEAD MERSEYSIDE CH41 3QF |
| 01/02/081 February 2008 | REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 2 SYLVANDALE GROVE BROMBOROUGH WIRRAL CHESHIRE CH62 2AG |
| 23/12/0723 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 10/03/0710 March 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
| 05/01/075 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 08/02/068 February 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
| 04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 14/02/0514 February 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
| 29/12/0429 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
| 15/09/0415 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/02/0424 February 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
| 05/01/045 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
| 27/05/0327 May 2003 | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
| 25/03/0325 March 2003 | REGISTERED OFFICE CHANGED ON 25/03/03 FROM: 381-385 BOROUGH ROAD BIRKENHEAD MERSEYSIDE L42 0HA |
| 20/03/0320 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 08/03/038 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 02/01/032 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
| 06/03/026 March 2002 | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS |
| 02/01/022 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
| 06/03/016 March 2001 | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS |
| 29/12/0029 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
| 02/02/002 February 2000 | RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS |
| 24/12/9924 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
| 10/03/9910 March 1999 | RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS |
| 04/01/994 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
| 22/05/9822 May 1998 | RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS |
| 27/11/9727 November 1997 | ACC. REF. DATE EXTENDED FROM 31/01/98 TO 28/02/98 |
| 22/11/9722 November 1997 | PARTICULARS OF MORTGAGE/CHARGE |
| 22/11/9722 November 1997 | PARTICULARS OF MORTGAGE/CHARGE |
| 01/05/971 May 1997 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/02/9728 February 1997 | REGISTERED OFFICE CHANGED ON 28/02/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
| 28/02/9728 February 1997 | SECRETARY RESIGNED |
| 28/02/9728 February 1997 | DIRECTOR RESIGNED |
| 28/02/9728 February 1997 | NEW DIRECTOR APPOINTED |
| 28/02/9728 February 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 31/01/9731 January 1997 | 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