BRIDGE END MANAGEMENT LIMITED

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/2014 March 2020 APPLICATION FOR STRIKING-OFF

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

17/03/1917 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

28/11/1728 November 2017 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 142 EASTGATE LOUTH LINCOLNSHIRE ENGLAND

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/07/1621 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 140-142 EASTGATE LOUTH LINCOLNSHIRE LN11 9AA

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/03/1618 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/06/1310 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/06/1213 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1130 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/105 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MACDONALD / 01/04/2010

View Document

03/07/103 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP ROGER GOBBETT / 01/04/2010

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM THE OLD POST OFFICE BRIDGE END WANSFORD PETERBOROUGH CAMBRIDGESHIRE PE8 6JH UNITED KINGDOM

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, SECRETARY ANN MACDONALD

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR PHIL GOBBETT

View Document

25/03/1025 March 2010 SECRETARY APPOINTED MR PHILLIP ROGER GOBBETT

View Document

09/06/099 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM THE OLD POST OFFICE 1 BRIDGE END WANSFORD PETERBOROUGH CAMBS PE8 6JH

View Document

15/08/0815 August 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/08/0815 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/077 June 2007 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