BASWICK BRIDGE LIMITED

Company Documents

DateDescription
19/12/1319 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIE BROWN

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN

View Document

17/01/1317 January 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/12/1218 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/12/124 December 2012 APPLICATION FOR STRIKING-OFF

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, SECRETARY DIANE LEVERTON

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/09/1121 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROWN / 13/09/2010

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DIANE LEVERTON / 13/09/2010

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY GORDON LEVERTON / 13/09/2010

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENNIE CAROL BROWN / 13/09/2010

View Document

06/09/116 September 2011 Annual return made up to 13 September 2010 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON EAST YORKSHIRE YO16 4LZ

View Document

01/09/101 September 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/02/098 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIE BROWN / 21/01/2009

View Document

08/02/098 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROWN / 21/01/2009

View Document

17/11/0817 November 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM BASWICK BRIDGE BASWICK BRANDESBURTON DRIFFIELD EAST YORKSHIRE YO25 8LZ

View Document

04/10/074 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0715 January 2007 COMPANY NAME CHANGED THE LEVERTON PARTNERSHIP LIMITE D CERTIFICATE ISSUED ON 15/01/07

View Document

16/10/0616 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 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