VINCE BRYDGES BUILDING RENOVATIONS AND STONEWORK LIMITED
Company Documents
Date | Description |
---|---|
05/12/135 December 2013 | Annual return made up to 28 November 2013 with full list of shareholders |
21/05/1321 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/12/1211 December 2012 | Annual return made up to 28 November 2012 with full list of shareholders |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/12/1116 December 2011 | Annual return made up to 28 November 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/12/109 December 2010 | Annual return made up to 28 November 2010 with full list of shareholders |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/12/098 December 2009 | Annual return made up to 28 November 2009 with full list of shareholders |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT BRYDGES / 28/11/2009 |
28/07/0928 July 2009 | APPOINTMENT TERMINATED SECRETARY CAROL BRYDGES |
27/07/0927 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT BRYDGES / 24/07/2009 |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
11/12/0811 December 2008 | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/01/082 January 2008 | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS |
18/12/0618 December 2006 | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS |
19/09/0619 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/12/0512 December 2005 | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS |
04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/12/0415 December 2004 | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS |
12/05/0412 May 2004 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05 |
31/01/0431 January 2004 | SECRETARY'S PARTICULARS CHANGED |
30/12/0330 December 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/12/0324 December 2003 | DIRECTOR RESIGNED |
24/12/0324 December 2003 | NEW SECRETARY APPOINTED |
24/12/0324 December 2003 | REGISTERED OFFICE CHANGED ON 24/12/03 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH |
24/12/0324 December 2003 | NEW DIRECTOR APPOINTED |
24/12/0324 December 2003 | SECRETARY RESIGNED |
22/12/0322 December 2003 | COMPANY NAME CHANGED ESSENTIAL REPAIRS LIMITED CERTIFICATE ISSUED ON 22/12/03 |
28/11/0328 November 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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