BEAU BRIDGE DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Confirmation statement made on 2025-08-08 with updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
28/10/2428 October 2024 | Change of details for Mr Darren John Jarvis as a person with significant control on 2024-10-18 |
28/10/2428 October 2024 | Change of details for Mrs Jennifer Jarvis as a person with significant control on 2024-10-18 |
28/10/2428 October 2024 | Director's details changed for Mr Darren John Jarvis on 2024-10-18 |
25/10/2425 October 2024 | Director's details changed for Mrs Jennifer Jarvis on 2024-10-18 |
25/10/2425 October 2024 | Director's details changed for Mrs Jennifer Jarvis on 2024-10-18 |
25/10/2425 October 2024 | Director's details changed for Mr Darren John Jarvis on 2024-10-18 |
25/10/2425 October 2024 | Change of details for Mr Darren John Jarvis as a person with significant control on 2024-10-18 |
25/10/2425 October 2024 | Change of details for Mrs Jennifer Jarvis as a person with significant control on 2024-10-18 |
10/06/2410 June 2024 | Registered office address changed from Tan Y Bryn Bryn Pydew Road Bryn Pydew Llandudno Junction Conwy LL31 9JZ United Kingdom to Anson House 1 Cae'r Llynen Llandudno Junction Conwy LL31 9LS on 2024-06-10 |
22/05/2422 May 2024 | Persons' with significant control register information at 2024-05-22 on withdrawal from the public register |
22/05/2422 May 2024 | Withdrawal of the persons' with significant control register information from the public register |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/08/2316 August 2023 | Confirmation statement made on 2023-08-08 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
14/09/2214 September 2022 | Confirmation statement made on 2022-08-08 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
25/01/2225 January 2022 | Registered office address changed from Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN United Kingdom to Tan Y Bryn Bryn Pydew Road Bryn Pydew Llandudno Junction Conwy LL31 9JZ on 2022-01-25 |
10/08/2110 August 2021 | Satisfaction of charge 121475590001 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/01/214 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
22/09/2022 September 2020 | PREVSHO FROM 31/08/2020 TO 31/03/2020 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 121475590002 |
11/12/1911 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 121475590001 |
09/08/199 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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