THE BRIDGE PRE-SCHOOL LTD

Company Documents

DateDescription
11/06/2011 June 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 PREVSHO FROM 31/08/2020 TO 31/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/02/2017 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 DISS40 (DISS40(SOAD))

View Document

21/01/2021 January 2020 FIRST GAZETTE

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA CHRISTINE BEGLEY

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE WYATT

View Document

04/09/194 September 2019 CESSATION OF SANDRA MICHELLE LAMMING-STONE AS A PSC

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA LAMMING-STONE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR GREGORY HILL

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MRS CAROL ANNE ARCHER

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR GREGORY CHARLES HILL

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MRS JOANNE LOUISE WYATT

View Document

04/02/194 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 ADOPT ARTICLES 14/12/2018

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVIA NEILL

View Document

14/12/1814 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA MICHELLE LAMMING-STONE

View Document

14/12/1814 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/12/2018

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR BETH WESTON

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR LORRAINE TIMMS

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN BRISTOW

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR SEBASTIAN VINCENT BRISTOW

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/06/1819 June 2018 CURREXT FROM 30/04/2018 TO 31/08/2018

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS. LORRAINE TIMMS / 14/05/2018

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARY LAMMING-STONE

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETH MAREE WESTON / 26/02/2018

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MRS BETH MAREE WESTON

View Document

04/01/184 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA BEGLEY / 02/10/2017

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MISS OLIVIA JEANNE NEILL

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MRS. LORRAINE TIMMS

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MRS VICTORIA BEGLEY

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICCARDO D'AMBROSIO

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR SALLY SAVIDGE

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE GARNE

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MICHELLE MITCHELL / 01/09/2016

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MICHELLE LAMMING-STONE / 01/09/2016

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY CHOWEN / 01/09/2016

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR LISA PINKERTON

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 DIRECTOR APPOINTED MR RICCARDO FERNANDO D'AMBROSIO

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM BRIDGETOWN PRIMARY SCHOOL BYRON ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 7JP

View Document

09/11/159 November 2015 01/11/15 NO MEMBER LIST

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MRS SALLY ANNE SAVIDGE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR HANNAH WARNER

View Document

26/11/1426 November 2014 01/11/14 NO MEMBER LIST

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA JAMIESON

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MRS HANNAH LOUISE WARNER

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICKY JAMIESON / 16/09/2014

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL BARNARD

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/11/1320 November 2013 DIRECTOR APPOINTED MRS LISA PINKERTON

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MRS VICKY JAMIESON

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL WARREN

View Document

20/11/1320 November 2013 01/11/13 NO MEMBER LIST

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MRS CHARLOTTE GARNE

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE HEATH

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR ALLISON AVES

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/07/1316 July 2013 PREVEXT FROM 30/11/2012 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/03/1311 March 2013 DIRECTOR APPOINTED MRS MARY CHOWEN

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MRS JOSEPHINE ELIZABETH HEATH

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR IWONA MOORE-BRIDGER

View Document

07/02/137 February 2013 DIRECTOR APPOINTED DR DANIEL BARNARD

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, SECRETARY IWONA MOORE-BRIDGER

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SARTAIN

View Document

06/11/126 November 2012 01/11/12 NO MEMBER LIST

View Document

01/11/111 November 2011 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