BEAU BRIDGE DEVELOPMENT LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-08 with updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Change of details for Mr Darren John Jarvis as a person with significant control on 2024-10-18

View Document

28/10/2428 October 2024 Change of details for Mrs Jennifer Jarvis as a person with significant control on 2024-10-18

View Document

28/10/2428 October 2024 Director's details changed for Mr Darren John Jarvis on 2024-10-18

View Document

25/10/2425 October 2024 Director's details changed for Mrs Jennifer Jarvis on 2024-10-18

View Document

25/10/2425 October 2024 Director's details changed for Mrs Jennifer Jarvis on 2024-10-18

View Document

25/10/2425 October 2024 Director's details changed for Mr Darren John Jarvis on 2024-10-18

View Document

25/10/2425 October 2024 Change of details for Mr Darren John Jarvis as a person with significant control on 2024-10-18

View Document

25/10/2425 October 2024 Change of details for Mrs Jennifer Jarvis as a person with significant control on 2024-10-18

View Document

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

View Document

22/05/2422 May 2024 Persons' with significant control register information at 2024-05-22 on withdrawal from the public register

View Document

22/05/2422 May 2024 Withdrawal of the persons' with significant control register information from the public register

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-08 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Document

10/08/2110 August 2021 Satisfaction of charge 121475590001 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 PREVSHO FROM 31/08/2020 TO 31/03/2020

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121475590002

View Document

11/12/1911 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121475590001

View Document

09/08/199 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information