BRIDGE BUILDERS MENTORING
Company Documents
Date | Description |
---|---|
20/08/2420 August 2024 | Final Gazette dissolved via voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
22/05/2422 May 2024 | Application to strike the company off the register |
11/04/2411 April 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
29/02/2429 February 2024 | Previous accounting period extended from 2023-08-31 to 2024-02-29 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-16 with no updates |
03/03/233 March 2023 | Appointment of Miss Sarah Wakefield as a secretary on 2023-03-01 |
23/02/2323 February 2023 | Cessation of Clive Oscar Lewis as a person with significant control on 2023-02-21 |
23/02/2323 February 2023 | Notification of Sharon Onley as a person with significant control on 2023-02-20 |
23/02/2323 February 2023 | Notification of Wayne Ellington as a person with significant control on 2023-02-20 |
23/02/2323 February 2023 | Notification of Nigel Tillott as a person with significant control on 2023-02-20 |
23/02/2323 February 2023 | Appointment of Ms Sharon Onley as a director on 2023-02-20 |
23/02/2323 February 2023 | Termination of appointment of Keith Bradley Reynolds as a director on 2023-02-22 |
23/02/2323 February 2023 | Appointment of Mr Wayne Ellington as a director on 2023-02-20 |
23/02/2323 February 2023 | Appointment of Mr Nigel Tillott as a director on 2023-02-20 |
21/02/2321 February 2023 | Termination of appointment of Clive Oscar Lewis as a director on 2023-02-21 |
21/02/2321 February 2023 | Termination of appointment of Paul Anthony Kirby as a director on 2023-02-21 |
09/02/239 February 2023 | Total exemption full accounts made up to 2022-08-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
28/10/2128 October 2021 | Previous accounting period shortened from 2021-10-31 to 2021-08-31 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-08-31 |
28/10/2128 October 2021 | Second filing for the appointment of Mr Keith Reynolds as a director |
28/10/2128 October 2021 | Total exemption full accounts made up to 2020-10-31 |
28/10/2128 October 2021 | Second filing for the appointment of Mr Paul Kirby as a director |
20/10/2120 October 2021 | Registered office address changed from 3 Ivy Mews Stroud Road Gloucester Gloucestershire GL1 5JW United Kingdom to Frogmore House 6 Ormond Place Cheltenham Gloucestershire GL50 1JD on 2021-10-20 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
15/10/2115 October 2021 | Change of details for Mr Clive Oscar Lewis as a person with significant control on 2021-10-15 |
15/10/2115 October 2021 | Appointment of Mr Paul Kirby as a director on 2021-10-14 |
15/10/2115 October 2021 | Appointment of Mr Keith Reynolds as a director on 2021-10-14 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
29/07/1829 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
07/08/177 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
13/02/1713 February 2017 | REGISTERED OFFICE CHANGED ON 13/02/2017 FROM UNIT 1 WHEATSTONE COURT, WATERWELLS BUSINESS PARK QUEDGELEY, GLOUCESTER GLOUCESTERSHIRE GL2 2AQ |
11/01/1711 January 2017 | DISS40 (DISS40(SOAD)) |
10/01/1710 January 2017 | FIRST GAZETTE |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/12/1530 December 2015 | 16/10/15 NO MEMBER LIST |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/12/1417 December 2014 | 16/10/14 NO MEMBER LIST |
01/09/141 September 2014 | STATEMENT OF COMPANY'S OBJECTS |
01/09/141 September 2014 | ADOPT ARTICLES 18/08/2014 |
16/10/1316 October 2013 | 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