BRIDGE MENTORING PLUS SCHEME

Company Documents

DateDescription
11/06/2511 June 2025 NewSecond filing for the appointment of Mr Carl David Heard as a director

View Document

30/05/2530 May 2025 Appointment of Mr Michael James Ives as a director on 2025-05-30

View Document

19/03/2519 March 2025 Appointment of Mrs Ceri Ann Littlewood as a director on 2025-03-17

View Document

14/01/2514 January 2025 Termination of appointment of Lynnette Warren as a director on 2025-01-13

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

08/11/248 November 2024 Termination of appointment of Stuart Eugene Baldwin as a director on 2024-11-07

View Document

24/10/2424 October 2024 Termination of appointment of Emily Megan Hearne as a director on 2024-10-22

View Document

07/08/247 August 2024 Appointment of Mr Thomas Law as a director on 2024-08-07

View Document

07/08/247 August 2024 Appointment of Ms Lynnette Warren as a director on 2024-08-07

View Document

22/07/2422 July 2024 Termination of appointment of Elisa Margaret Faulkner as a director on 2024-05-07

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/12/231 December 2023 Appointment of Mr Carl Heard as a director on 2023-11-29

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

05/05/235 May 2023 Termination of appointment of Jonathan Carlyon as a director on 2023-04-22

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

19/11/2119 November 2021 Second filing for the termination of Katie Louise Davies as a secretary

View Document

07/07/217 July 2021 Appointment of Mrs Elisa Margaret Faulkner as a director on 2021-07-07

View Document

05/07/215 July 2021 Appointment of Mr Ian John Parry as a director on 2021-04-13

View Document

01/07/211 July 2021 Appointment of Miss Emily Megan Hearne as a director on 2021-04-13

View Document

01/07/211 July 2021 Director's details changed for Mr Stuart Eugene Baldwin on 2020-11-24

View Document

01/07/211 July 2021 Termination of appointment of Katie Louise Davies as a secretary on 2020-11-24

View Document

25/08/2025 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MRS EDITH JOAN SACCO

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

11/06/1911 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 SECRETARY APPOINTED MRS KATIE LOUISE DAVIES

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, SECRETARY MANUELA HIETT

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CLARKE MORRIS / 15/11/2018

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CARYS GRINELL / 21/02/2018

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

15/10/1815 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MISS CARYS GRINELL

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCES ASHONG

View Document

26/07/1826 July 2018 CESSATION OF FRANCES ASHONG AS A PSC

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCIS ASHONG / 07/12/2017

View Document

05/12/175 December 2017 SECRETARY APPOINTED MRS MANUELA HIETT

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MRS JULIE CLARKE MORRIS

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR JONATHAN CARLYON

View Document

22/11/1722 November 2017 CESSATION OF RACHEL QUINN AS A PSC

View Document

22/11/1722 November 2017 CESSATION OF THOMAS HARRIS AS A PSC

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL QUINN

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS HARRIS

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JUDD

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, SECRETARY RACHEL QUINN

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR STUART BALDWIN

View Document

22/11/1722 November 2017 CESSATION OF CHRISTINE JUDD AS A PSC

View Document

21/11/1721 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN BLACKWELL

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MRS MANUELA HEIDY HIETT

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR PHILIP ANDREW CLARKE

View Document

18/05/1618 May 2016 ARTICLES OF ASSOCIATION

View Document

18/05/1618 May 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

18/05/1618 May 2016 ALTER ARTICLES 10/05/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

05/10/155 October 2015 05/10/15 NO MEMBER LIST

View Document

23/09/1523 September 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREA CROXSON

View Document

19/11/1419 November 2014 19/11/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 11/02/14 NO MEMBER LIST

View Document

22/11/1322 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 11/02/13 NO MEMBER LIST

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR ELSPETH DYKSTRA

View Document

09/11/129 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR THOMAS DANIEL HARRIS

View Document

06/03/126 March 2012 11/02/12 NO MEMBER LIST

View Document

19/04/1119 April 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

11/02/1111 February 2011 11/02/11 NO MEMBER LIST

View Document

20/05/1020 May 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ASHONG / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LAWRENCE BLACKWELL / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JUDD / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL QUINN / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA CROXSON / 25/02/2010

View Document

25/02/1025 February 2010 11/02/10 NO MEMBER LIST

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELSPETH DYKSTRA / 25/02/2010

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM FIRST FLOOR OFFICES 11-13 EWENNY ROAD BRIDGEND CF31 3HN

View Document

20/05/0920 May 2009 ANNUAL RETURN MADE UP TO 11/02/09

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM FIRST FLOOR OFFICES 11-13 EWENNY ROAD BRIDGEND CF31 3HN

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL THOMAS

View Document

19/05/0919 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/05/0919 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0924 April 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

06/11/086 November 2008 DIRECTOR APPOINTED FRANCIS ASHONG

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DAVE MUCKELL LOGGED FORM

View Document

11/07/0811 July 2008 DIRECTOR AND SECRETARY APPOINTED RACHEL QUINN

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR VICTOR GREENWOOD

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED ELSPETH DYKSTRA

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED CHRISTINE JUDD

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

14/02/0814 February 2008 ANNUAL RETURN MADE UP TO 11/02/08

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/04/0720 April 2007 ANNUAL RETURN MADE UP TO 11/02/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

03/04/063 April 2006 ANNUAL RETURN MADE UP TO 11/02/06

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 ANNUAL RETURN MADE UP TO 11/02/05

View Document

25/05/0525 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0523 May 2005 SECRETARY RESIGNED

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 SECRETARY RESIGNED

View Document

11/10/0411 October 2004 REGISTERED OFFICE CHANGED ON 11/10/04 FROM: 77 NOLTON STREET BRIDGEND MID GLAMORGAN CF31 3AE

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 ANNUAL RETURN MADE UP TO 11/02/04

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED

View Document

17/06/0317 June 2003 SECRETARY RESIGNED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

09/03/039 March 2003 ANNUAL RETURN MADE UP TO 11/02/03

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0211 February 2002 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