BRIDGE FACTOR LTD

Company Documents

DateDescription
19/08/2319 August 2023 Final Gazette dissolved following liquidation

View Document

19/08/2319 August 2023 Final Gazette dissolved following liquidation

View Document

19/05/2319 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

08/04/228 April 2022 Registered office address changed from 66 Earl Street Maidstone Kent ME14 1PS to 66 Earl Street Maidstone Kent ME14 1PS on 2022-04-08

View Document

05/04/225 April 2022 Statement of affairs

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Appointment of a voluntary liquidator

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Registered office address changed from Unit 9103 141 Access House Morden Road Mitcham Surrey CR4 4DG England to 66 Earl Street Maidstone Kent ME14 1PS on 2022-03-28

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

27/09/1827 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/05/172 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM UNIT 9224 141 ACCESS HOUSE MORDEN ROAD MITCHAM SURREY CR4 4DG ENGLAND

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM C/O UNIT 9224 141 ACCESS HOUSE MORDEN ROAD MITCHAM SURREY CR4 4DG

View Document

11/02/1611 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 54 THAMES CLOSE HAMPTON MIDDLESEX TW12 2ET UNITED KINGDOM

View Document

02/02/152 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/05/1421 May 2014 COMPANY NAME CHANGED CAR TRAC LTD CERTIFICATE ISSUED ON 21/05/14

View Document

29/01/1429 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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