BRIDGE RESEARCH AND DEVELOPMENT LTD

Company Documents

DateDescription
26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/02/1919 February 2019 APPLICATION FOR STRIKING-OFF

View Document

17/10/1817 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 13 TRINITY SQUARE LLANDUDNO LL30 2RB WALES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN MENKIN / 13/04/2018

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT THOMPSON / 13/04/2018

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DIANNE DAVIS / 13/04/2018

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER MATHIAS / 13/04/2018

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT THOMPSON / 26/03/2018

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DIANNE DAVIS / 26/03/2018

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MATHIAS

View Document

26/03/1826 March 2018 CESSATION OF ALLAN MENKIN AS A PSC

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MS DIANE DAVIS / 26/03/2018

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MR TONY THOMPSON / 26/03/2018

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY THOMPSON

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE DAVIS

View Document

23/08/1723 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, SECRETARY HOWARD DELLAR

View Document

13/04/1713 April 2017 SECRETARY APPOINTED MR ALLAN MENKIN

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, SECRETARY HOWARD DELLAR

View Document

10/11/1610 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD JOHN DELLAR / 13/08/2016

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM C/O LEE BOLTON MONIER-WILLIAMS 1 THE SANCTUARY WESTMINSTER LONDON SW1P 3JT

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 13/04/16 NO MEMBER LIST

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 13/04/15 NO MEMBER LIST

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 13/04/14 NO MEMBER LIST

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 13/04/13 NO MEMBER LIST

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/05/1211 May 2012 13/04/12 NO MEMBER LIST

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/04/1128 April 2011 13/04/11 NO MEMBER LIST

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR YVONNE NOLAN

View Document

17/01/1117 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 13/04/10 NO MEMBER LIST

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANNE DAVIS / 13/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MATHIAS / 13/04/2010

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 1 THE SANCTUARY WESTMINSTER LONDON SW1P 3JT

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE NOLAN / 13/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT THOMPSON / 13/04/2010

View Document

07/10/097 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 ANNUAL RETURN MADE UP TO 13/04/09

View Document

14/10/0814 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 ANNUAL RETURN MADE UP TO 13/04/08

View Document

04/03/084 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 ANNUAL RETURN MADE UP TO 13/04/07

View Document

17/11/0617 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

08/05/068 May 2006 ANNUAL RETURN MADE UP TO 13/04/06

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 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