BRIDGE NUMBER 43 LIMITED

Company Documents

DateDescription
29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

14/04/1614 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

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

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/03/1529 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/03/1311 March 2013 SECRETARY'S CHANGE OF PARTICULARS / GABRIELLE ANNE HARVERSON / 01/03/2013

View Document

11/03/1311 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/02/1229 February 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 SECRETARY'S CHANGE OF PARTICULARS / GABRIELLE ANNE HARVERSON / 31/10/2011

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/03/1123 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/05/105 May 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NIGEL GLOVER / 27/02/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NIGEL GLOVER / 28/02/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

24/03/0824 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: G OFFICE CHANGED 23/03/06 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 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