BRIDGES POUND EOT LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

03/07/243 July 2024 Appointment of Mrs Charlotte Louise Kelly as a secretary on 2024-07-03

View Document

10/04/2410 April 2024 Notification of Alexander James Thompson as a person with significant control on 2024-04-01

View Document

10/04/2410 April 2024 Notification of Stuart Malcolm Heaton as a person with significant control on 2024-04-01

View Document

10/04/2410 April 2024 Cessation of Bridges Pound Holdings as a person with significant control on 2024-04-01

View Document

25/03/2425 March 2024 Accounts for a dormant company made up to 2023-11-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-20 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/02/239 February 2023 Accounts for a dormant company made up to 2022-11-30

View Document

23/12/2223 December 2022 Termination of appointment of Helen Joan Franklin as a director on 2022-12-10

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-11-20 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/07/218 July 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/05/2018 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/08/1914 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGES POUND HOLDINGS

View Document

17/01/1917 January 2019 CESSATION OF STUART MALCOLM HEATON AS A PSC

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/11/189 November 2018 DIRECTOR APPOINTED MRS HELEN JOAN FRANKLIN

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR LOUIS WILLIAM MCMASTER ADAM

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR ALEXANDER JAMES THOMPSON

View Document

19/02/1819 February 2018 ADOPT ARTICLES 02/02/2018

View Document

21/11/1721 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information