THE BRIDGE HOUSE PROJECT TRADING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Confirmation statement made on 2025-06-16 with no updates |
19/08/2519 August 2025 New | Register inspection address has been changed from 10 Eldred Road Liverpool L16 8PB England to 4 Argyle Road Liverpool L4 2RS |
07/05/257 May 2025 | Termination of appointment of Emma Littlewood as a secretary on 2025-05-06 |
28/03/2528 March 2025 | Previous accounting period shortened from 2024-06-30 to 2024-06-29 |
21/01/2521 January 2025 | Director's details changed for Paula Gunn on 2025-01-21 |
21/01/2521 January 2025 | Registered office address changed from 6 Poole Road Wimborne Dorset BH21 1QE to 4 Argyle Road Liverpool L4 2RS on 2025-01-21 |
27/08/2427 August 2024 | Confirmation statement made on 2024-06-16 with no updates |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
19/03/2419 March 2024 | Previous accounting period extended from 2023-06-23 to 2023-06-30 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-16 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-06-23 |
23/06/2223 June 2022 | Annual accounts for year ending 23 Jun 2022 |
23/06/2123 June 2021 | Annual accounts for year ending 23 Jun 2021 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-06-23 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
23/06/2023 June 2020 | Annual accounts for year ending 23 Jun 2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
23/03/2023 March 2020 | PREVSHO FROM 24/06/2019 TO 23/06/2019 |
12/12/1912 December 2019 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW DAVID GUNN / 12/12/2019 |
12/12/1912 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA GUNN / 12/12/2019 |
12/12/1912 December 2019 | PSC'S CHANGE OF PARTICULARS / MRS PAULA GUNN / 12/12/2019 |
20/08/1920 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA TIPPING / 20/08/2019 |
23/06/1923 June 2019 | Annual accounts for year ending 23 Jun 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
18/06/1918 June 2019 | 24/06/18 TOTAL EXEMPTION FULL |
20/03/1920 March 2019 | PREVSHO FROM 25/06/2018 TO 24/06/2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
24/06/1824 June 2018 | Annual accounts for year ending 24 Jun 2018 |
23/06/1823 June 2018 | 25/06/17 TOTAL EXEMPTION FULL |
23/03/1823 March 2018 | PREVSHO FROM 26/06/2017 TO 25/06/2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA GUNN |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DAVID GUNN |
25/06/1725 June 2017 | Annual accounts for year ending 25 Jun 2017 |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 26 June 2016 |
19/01/1719 January 2017 | 19/01/17 STATEMENT OF CAPITAL GBP 100 |
29/07/1629 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
26/06/1626 June 2016 | Annual accounts for year ending 26 Jun 2016 |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 26 June 2015 |
23/03/1623 March 2016 | PREVSHO FROM 27/06/2015 TO 26/06/2015 |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 27 June 2014 |
13/07/1513 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
26/06/1526 June 2015 | Annual accounts for year ending 26 Jun 2015 |
23/06/1523 June 2015 | PREVSHO FROM 28/06/2014 TO 27/06/2014 |
27/03/1527 March 2015 | PREVSHO FROM 29/06/2014 TO 28/06/2014 |
20/06/1420 June 2014 | SAIL ADDRESS CREATED |
20/06/1420 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
20/06/1420 June 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
05/06/145 June 2014 | REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 10 ELDRED ROAD LIVERPOOL MERSEYSIDE L16 8PB UNITED KINGDOM |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 29 June 2013 |
29/06/1329 June 2013 | Annual accounts for year ending 29 Jun 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 29 June 2012 |
17/06/1317 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
11/06/1311 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MS EMMA LITTLEWOOD / 11/06/2013 |
27/03/1327 March 2013 | PREVSHO FROM 30/06/2012 TO 29/06/2012 |
26/09/1226 September 2012 | REGISTERED OFFICE CHANGED ON 26/09/2012 FROM FERNLEA OAK HILL PARK LIVERPOOL L13 4BP |
26/09/1226 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA TIPPING / 25/09/2012 |
13/07/1213 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts for year ending 29 Jun 2012 |
04/04/124 April 2012 | 30/06/11 TOTAL EXEMPTION FULL |
07/07/117 July 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
10/08/1010 August 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA TIPPING / 16/06/2010 |
21/05/1021 May 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCKEOWN |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
02/06/092 June 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
20/02/0920 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / EMMA LITTLEWOOD / 15/10/2008 |
20/02/0920 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCKEOWN / 15/10/2008 |
20/02/0920 February 2009 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
28/03/0828 March 2008 | ACC. REF. DATE EXTENDED FROM 31/05/2007 TO 30/06/2007 |
19/07/0719 July 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
27/03/0727 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
18/09/0618 September 2006 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06 |
22/08/0622 August 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
14/07/0614 July 2006 | SECRETARY'S PARTICULARS CHANGED |
21/07/0521 July 2005 | NEW DIRECTOR APPOINTED |
20/07/0520 July 2005 | NEW DIRECTOR APPOINTED |
19/07/0519 July 2005 | DIRECTOR RESIGNED |
19/07/0519 July 2005 | SECRETARY RESIGNED |
19/07/0519 July 2005 | NEW SECRETARY APPOINTED |
16/06/0516 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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