BUILDING BRIDGES PENDLE

Company Documents

DateDescription
04/03/254 March 2025 Termination of appointment of Raisa Ikram Malik as a director on 2025-02-25

View Document

04/03/254 March 2025 Termination of appointment of Majid Mahmood as a director on 2025-02-25

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

08/08/248 August 2024 Appointment of Mrs Julia Pilkington as a director on 2024-08-01

View Document

08/08/248 August 2024 Appointment of Mr Majid Mahmood as a director on 2024-08-01

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 Termination of appointment of Shirley Godfrey as a director on 2023-01-11

View Document

07/02/237 February 2023 Termination of appointment of Edward Andrew Saville as a director on 2023-01-11

View Document

07/02/237 February 2023 Termination of appointment of Mohammad Latif as a director on 2023-01-11

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR PETER DEWHURST

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 19 MARKET SQUARE NELSON LANCASHIRE BB9 7LP

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR MICHAEL JOSEPH GILDEA

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MRS HOLLY MAY NOONAN

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR MOHAMMED ARIF KHAN

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ASLAM

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR IFZAL KHAN

View Document

18/11/1618 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

20/11/1520 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

21/09/1521 September 2015 22/08/15 NO MEMBER LIST

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR IFZAL MEHDI KHAN

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MRS KATHLEEN MARGARET MASON

View Document

17/09/1417 September 2014 22/08/14 NO MEMBER LIST

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MRS AMANDA JEAN KROUKAMP

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/09/139 September 2013 22/08/13 NO MEMBER LIST

View Document

15/08/1315 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEO

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD MALIK

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / TAMERA REHMAN / 11/09/2012

View Document

11/09/1211 September 2012 22/08/12 NO MEMBER LIST

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED REVEREND EDWARD ANDREW SAVILLE

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MOHAMMED LATIF

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED ANTHONY LEO

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED PETER JOHN DEWHURST

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED TAMERA REHMAN

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED DR RAISA IKRAM MALIK

View Document

13/12/1113 December 2011 CURRSHO FROM 31/08/2012 TO 31/03/2012

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 4-6 GRIMSHAW STREET BURNLEY LANCASHIRE BB11 2AZ

View Document

07/11/117 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

07/11/117 November 2011 ADOPT ARTICLES 26/10/2011

View Document

22/08/1122 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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