NO. 7 BRIDGE END LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

28/08/2428 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

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

View Accounts

27/11/2327 November 2023 Change of details for Mrs Caroline Harness as a person with significant control on 2023-11-20

View Document

27/11/2327 November 2023 Registered office address changed from 7 Bridge End Leeds LS1 7HG England to 34 Rein Road Morley Leeds LS27 0JA on 2023-11-27

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

31/08/2331 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

07/06/237 June 2023 Change of details for Mrs Caroline Harness as a person with significant control on 2023-06-07

View Document

07/06/237 June 2023 Registered office address changed from 42 Ackroyd Street Morley Leeds LS27 8QQ England to 7 Bridge End Leeds LS1 7HG on 2023-06-07

View Document

07/06/237 June 2023 Director's details changed for Miss Caroline Harness on 2023-06-07

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

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

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

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

View Accounts

27/11/2027 November 2020 30/11/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE BARNARD / 22/11/2019

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE BARNARD / 22/11/2019

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

30/08/1930 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE BARNARD / 02/08/2018

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 17 HOPES FARM VIEW LEEDS LS10 4QR ENGLAND

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE BARNARD / 02/08/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 23 SEVEN HILL WAY MORLEY LEEDS LS27 8EZ

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/12/1523 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 41 CARDINAL AVENUE LEEDS WEST YORKSHIRE LS11 8HE

View Document

10/06/1510 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

10/06/1510 June 2015 CURRSHO FROM 31/10/2014 TO 30/11/2013

View Document

11/12/1411 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/11/1321 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

20/11/1320 November 2013 20/11/13 STATEMENT OF CAPITAL GBP 100

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM CHANDLER HOUSE TALBOT ROAD LEYLAND LANCASHIRE PR25 2ZF UNITED KINGDOM

View Document

07/11/137 November 2013 DIRECTOR APPOINTED JULIE RAVEN

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT THOBURN

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MRS CAROLINE BARNARD

View Document

07/11/137 November 2013 DIRECTOR APPOINTED LOUISE RILEY

View Document

15/10/1315 October 2013 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