FORTH BRIDGE STEVEDORING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-25 with updates |
05/06/245 June 2024 | Total exemption full accounts made up to 2023-12-31 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-25 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/09/237 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/03/233 March 2023 | Confirmation statement made on 2023-01-25 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/09/2214 September 2022 | Total exemption full accounts made up to 2021-12-31 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-25 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/07/201 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO 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 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/09/184 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/02/1611 February 2016 | Annual return made up to 25 January 2016 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 |
13/02/1513 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/02/146 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/02/1311 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/02/1220 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
01/06/111 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/02/1121 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
02/06/102 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/02/1023 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT |
23/02/1023 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JOHN HUGHES / 22/02/2010 |
23/02/1023 February 2010 | SAIL ADDRESS CREATED |
09/10/099 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
28/07/0928 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN HUGHES / 12/06/2009 |
28/07/0928 July 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
21/10/0821 October 2008 | CURRSHO FROM 31/05/2009 TO 31/12/2008 |
28/03/0828 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
20/02/0820 February 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
02/04/072 April 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
16/02/0716 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
18/08/0618 August 2006 | NEW SECRETARY APPOINTED |
30/05/0630 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
06/02/066 February 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | NEW DIRECTOR APPOINTED |
25/07/0525 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
01/07/051 July 2005 | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS; AMEND |
22/03/0522 March 2005 | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS |
05/04/045 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
20/02/0420 February 2004 | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS |
25/02/0325 February 2003 | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS |
23/12/0223 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
21/02/0221 February 2002 | RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS |
29/10/0129 October 2001 | DIRECTOR RESIGNED |
16/10/0116 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
06/03/016 March 2001 | PARTIC OF MORT/CHARGE ***** |
30/01/0130 January 2001 | RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS |
11/07/0011 July 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/05/01 |
11/07/0011 July 2000 | NEW DIRECTOR APPOINTED |
15/05/0015 May 2000 | PARTIC OF MORT/CHARGE ***** |
06/05/006 May 2000 | ADOPTARTICLES15/04/00 |
06/05/006 May 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/04/0026 April 2000 | NEW DIRECTOR APPOINTED |
26/04/0026 April 2000 | NEW SECRETARY APPOINTED |
10/04/0010 April 2000 | NEW DIRECTOR APPOINTED |
10/04/0010 April 2000 | SECRETARY RESIGNED |
10/04/0010 April 2000 | DIRECTOR RESIGNED |
06/04/006 April 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/04/005 April 2000 | COMPANY NAME CHANGED BRANDCROWN LIMITED CERTIFICATE ISSUED ON 06/04/00 |
25/01/0025 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FORTH BRIDGE STEVEDORING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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