THE BRIDGE FOR HEROES LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Termination of appointment of Nathan Johnson as a director on 2025-02-13

View Document

14/02/2514 February 2025 Termination of appointment of Lindsey Anne Bavin as a director on 2025-02-13

View Document

14/02/2514 February 2025 Appointment of Mr Graham John Clarke as a director on 2025-02-13

View Document

14/02/2514 February 2025 Appointment of Mr Mark James Cosham as a director on 2025-02-13

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

02/12/242 December 2024 Appointment of Mrs Wendy May Human as a director on 2024-11-28

View Document

02/12/242 December 2024 Appointment of David Lorne Human as a director on 2024-11-28

View Document

29/11/2429 November 2024 Appointment of Emma Harrison as a director on 2024-11-28

View Document

29/11/2429 November 2024 Director's details changed for Mrs Sharon Janet Edwards on 2024-11-28

View Document

13/11/2413 November 2024 Termination of appointment of Andrew Pover as a director on 2024-11-07

View Document

13/11/2413 November 2024 Termination of appointment of Denise Walmsley as a secretary on 2024-11-08

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

10/07/2410 July 2024 Director's details changed for Mr Nathan Johnson-Hales on 2024-07-10

View Document

11/03/2411 March 2024 Appointment of Mr Nathan Johnson-Hales as a director on 2024-03-07

View Document

08/03/248 March 2024 Appointment of Mrs Lindsey Jane Wood as a director on 2024-03-07

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/10/2331 October 2023 Termination of appointment of Gary Iain Alexander as a director on 2023-10-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

29/09/2329 September 2023 Appointment of Mrs Denise Walmsley as a secretary on 2023-09-28

View Document

29/09/2329 September 2023 Appointment of Mrs Helen Taylor as a director on 2023-09-28

View Document

29/09/2329 September 2023 Appointment of Mr Andrew Pover as a director on 2023-09-28

View Document

09/06/239 June 2023 Termination of appointment of Susan Jean Martinelli as a secretary on 2023-05-31

View Document

09/06/239 June 2023 Termination of appointment of Gordon Paul Halewood as a director on 2023-05-31

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

26/02/2226 February 2022 Termination of appointment of Karl Perryman as a secretary on 2022-02-24

View Document

26/02/2226 February 2022 Termination of appointment of Michael John Taylor as a director on 2022-02-24

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

15/12/2115 December 2021 Termination of appointment of Graham Robin Middleton as a director on 2021-12-15

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

24/05/1924 May 2019 CURREXT FROM 24/05/2019 TO 31/05/2019

View Document

16/11/1816 November 2018 24/05/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR GILLIAN WILSON

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA CAMPBELL-MCGRANE / 12/06/2018

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR GRAHAM ROBIN MIDDLETON

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR KARL PERRYMAN

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA EVANS / 29/11/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA CAMPBELL / 04/10/2017

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

10/08/1710 August 2017 24/05/17 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 24 May 2016

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA MITCHELL

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MRS SIOBHAN ANNIE VAUGHAN

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN YOUNGER

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR TIMOTHY ROBERT WISKIN

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR GARY ALEXANDER

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 24 May 2015

View Document

07/10/157 October 2015 30/09/15 NO MEMBER LIST

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CHAPMAN

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR HAYLEY ROBERTS

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN STRALS

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR MARTINS STRALS

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 24 May 2014

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR KEVIN YOUNGER

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR GORDON PAUL HALEWOOD

View Document

03/10/143 October 2014 30/09/14 NO MEMBER LIST

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR STEVE RUSSELL

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL THOMAS

View Document

20/11/1320 November 2013 SECRETARY APPOINTED MRS HELEN TAYLOR

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 2 REGIS PLACE REGIS PLACE BERGEN WAY KING'S LYNN NORFOLK PE30 2JN

View Document

07/10/137 October 2013 30/09/13 NO MEMBER LIST

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MISS EMMA CAMPBELL

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR JIM CLAREY

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA MITCHELL / 03/05/2013

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED CAPTAIN NEIL THOMAS

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM 2 REGIS PLACE NORTH LYNN INDUSTRIAL ESTATE KING'S LYNN NORFOLK PE30 2JN UNITED KINGDOM

View Document

04/03/134 March 2013 CURREXT FROM 31/12/2013 TO 24/05/2014

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR JIM CLAREY

View Document

09/10/129 October 2012 30/09/12 NO MEMBER LIST

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CHRISTINE WILSON / 28/09/2012

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAWRENCE WILSON / 28/09/2012

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MS LINDA MITCHELL

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MISS HAYLEY ROBERTS

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM 1B WHARF STREET SUTTON BRIDGE SPALDING LINCOLNSHIRE PE12 9UF

View Document

14/12/1114 December 2011 05/12/11 NO MEMBER LIST

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VICTOR CHAPMAN / 01/12/2011

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, SECRETARY STEVE BURTON

View Document

09/12/119 December 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP POTTS

View Document

17/03/1117 March 2011 SECRETARY APPOINTED STEVE BURTON

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED GILLIAN CHRISTINE WILSON

View Document

16/03/1116 March 2011 06/12/10

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM, UNIT 6 RAILWAY LANE IND. EST, RAILWAY LANE, SUTTON BRIDGE, SPALDING, PE12 9UN, ENGLAND

View Document

09/09/109 September 2010 ADOPT ARTICLES 17/08/2010

View Document

16/06/1016 June 2010 ADOPT ARTICLES 21/05/2010

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED PHILIP STUART POTTS

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED DAVID CHAPMAN

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED JOHN LAWRENCE WILSON

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKE TAYLOR / 10/12/2009

View Document

05/12/095 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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