THE ASSOCIATION OF BRIDLINGTON AREA COMMUNITY AND NEIGHBOURHOOD WATCH GROUPS LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/02/1319 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1231 October 2012 APPLICATION FOR STRIKING-OFF

View Document

24/04/1224 April 2012 SAIL ADDRESS CHANGED FROM:
C/O GLYNIS COURT
24 QUAY ROAD
BRIDLINGTON
NORTH HUMBERSIDE
YO15 2AP
UNITED KINGDOM

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MRS BEVERLEY ANN HURRELL

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR RICHARD COX

View Document

24/04/1224 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS GLYNIS MARGARET COURT / 24/04/2012

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS GLYNIS MARGARET COURT / 24/04/2012

View Document

24/04/1224 April 2012 06/04/12 NO MEMBER LIST

View Document

19/04/1219 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAMELA AUSTIN

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM
C/O BRIDWATCH
20/22 QUAY ROAD
BRIDLINGTON
NORTH HUMBERSIDE
YO15 2AP
UNITED KINGDOM

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 20/22 QUAY ROAD BRIDLINGTON NORTH HUMBERSIDE YO15 2AP UNITED KINGDOM

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT OWEN

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR PETER SAXBY

View Document

12/04/1112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS GLYNIS MARGARET COURT / 11/04/2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS GLYNIS MARGARET COURT / 11/04/2011

View Document

12/04/1112 April 2011 06/04/11 NO MEMBER LIST

View Document

12/04/1112 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

12/04/1112 April 2011 SAIL ADDRESS CHANGED FROM: 34 FIRST AVENUE BRIDLINGTON NORTH HUMBERSIDE YO15 2JP UNITED KINGDOM

View Document

22/03/1122 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/09/1024 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY PETER SAXBY

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM NORTH LODGE 34 FIRST AVENUE BRIDLINGTON NORTH HUMBERSIDE YO15 2JP

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MISS GLYNIS MARGARET COURT

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR PETER SAXBY

View Document

30/06/1030 June 2010 SECRETARY APPOINTED MISS GLYNIS MARGARET COURT

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA HELEN AUSTIN / 21/11/2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN MOSES / 21/11/2009

View Document

06/04/106 April 2010 SAIL ADDRESS CREATED

View Document

06/04/106 April 2010 06/04/10 NO MEMBER LIST

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALUN OWEN / 21/11/2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BALDERSON / 21/11/2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN AYRE / 21/11/2009

View Document

27/10/0927 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN CROSSLAND

View Document

05/06/095 June 2009 ANNUAL RETURN MADE UP TO 05/06/09

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR DUDLEY FRY

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR MAUREEN HOOPER

View Document

09/06/089 June 2008 DIRECTOR APPOINTED MARTIN CROSSLAND

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR SYBIL MACCOLL

View Document

09/06/089 June 2008 DIRECTOR APPOINTED GLEN MOSES

View Document

22/04/0822 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 ANNUAL RETURN MADE UP TO 22/03/08

View Document

29/05/0729 May 2007 ANNUAL RETURN MADE UP TO 22/03/07

View Document

09/05/079 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0612 June 2006 ANNUAL RETURN MADE UP TO 22/03/06

View Document

30/05/0630 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 SECRETARY RESIGNED

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 Incorporation

View Document

22/03/0522 March 2005 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