C.G.I.S. BRIDGEHOUSE LIMITED

Company Documents

DateDescription
13/05/1513 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

07/05/147 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

11/10/1311 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047270780004

View Document

10/10/1310 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/10/1310 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/05/131 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

25/05/1225 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

06/05/116 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

12/07/1012 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/05/1018 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

18/08/0918 August 2009 AUDITOR'S RESIGNATION

View Document

21/05/0921 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

13/05/0813 May 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/06/0726 June 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/09/0516 September 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0325 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0324 June 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/06/0320 June 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM:
FIVE CHANCERY LANE
CLIFFORDS INN
LONDON
EC4A 1BU

View Document

04/06/034 June 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04

View Document

04/06/034 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0327 May 2003 COMPANY NAME CHANGED
DWSCO 2376 LIMITED
CERTIFICATE ISSUED ON 27/05/03

View Document

08/04/038 April 2003 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