BRENDAN'S BRIDGE

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

17/05/2417 May 2024 Termination of appointment of Philippa Williams as a director on 2024-05-11

View Document

19/04/2419 April 2024 Termination of appointment of Mark Stephen Harrod as a director on 2024-04-19

View Document

19/04/2419 April 2024 Termination of appointment of Benjamin Mcilwraith as a director on 2024-04-19

View Document

19/04/2419 April 2024 Termination of appointment of Jonathan James Holland as a director on 2024-04-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-12 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Termination of appointment of Duncan Russell Tincello as a director on 2022-11-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/11/218 November 2021 Appointment of Mr Benjamin Mcilwraith as a director on 2021-07-22

View Document

21/10/2121 October 2021 Termination of appointment of Rupert George Walters as a director on 2021-07-22

View Document

21/10/2121 October 2021 Appointment of Mrs Jane Baalam as a director on 2021-07-22

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 12/05/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 12/05/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 DIRECTOR APPOINTED MRS SALLY ANN HAMMOND

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR NORMAN HILL

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 12/05/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 12/05/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED PAULINE HARE

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM UNIT 1, MILL PLACE BRISTOL ROAD GLOUCESTER GLOUCESTERSHIRE GL1 5SQ UNITED KINGDOM

View Document

24/05/1224 May 2012 12/05/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/12/1129 December 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE LOTT

View Document

13/05/1113 May 2011 12/05/11 NO MEMBER LIST

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN TREVOR HILL / 12/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE LOTT / 12/05/2010

View Document

25/05/1025 May 2010 12/05/10 NO MEMBER LIST

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/06/091 June 2009 ANNUAL RETURN MADE UP TO 12/05/09

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/09 FROM: GISTERED OFFICE CHANGED ON 14/01/2009 FROM UNIT 1 MORELANDS TRADING ESTATE BRISTOL ROAD GLOUCESTER GL1 5RZ

View Document

11/12/0811 December 2008 ANNUAL RETURN MADE UP TO 12/05/08

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 ANNUAL RETURN MADE UP TO 12/05/07

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 ANNUAL RETURN MADE UP TO 12/05/06

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 ANNUAL RETURN MADE UP TO 12/05/05

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 ANNUAL RETURN MADE UP TO 12/05/04

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/11/0324 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0318 July 2003 ANNUAL RETURN MADE UP TO 12/05/03

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED

View Document

02/12/022 December 2002 NEW SECRETARY APPOINTED

View Document

14/06/0214 June 2002 ANNUAL RETURN MADE UP TO 12/05/02

View Document

23/05/0223 May 2002 SECRETARY RESIGNED

View Document

05/04/025 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/06/014 June 2001 ANNUAL RETURN MADE UP TO 12/05/01

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 ANNUAL RETURN MADE UP TO 12/05/00

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/05/9919 May 1999 ANNUAL RETURN MADE UP TO 12/05/99

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 ANNUAL RETURN MADE UP TO 12/05/98

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/06/979 June 1997 ANNUAL RETURN MADE UP TO 12/05/97

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/04/9630 April 1996 ANNUAL RETURN MADE UP TO 12/05/96

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 ANNUAL RETURN MADE UP TO 12/05/95

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/07/9411 July 1994 REGISTERED OFFICE CHANGED ON 11/07/94

View Document

11/07/9411 July 1994 ANNUAL RETURN MADE UP TO 12/05/94

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED

View Document

11/07/9411 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/9411 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/9411 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/05/9318 May 1993 ANNUAL RETURN MADE UP TO 12/05/93

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/06/922 June 1992 ANNUAL RETURN MADE UP TO 19/05/92

View Document

26/02/9226 February 1992 ANNUAL RETURN MADE UP TO 19/05/91

View Document

20/02/9220 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/09/9117 September 1991 REGISTERED OFFICE CHANGED ON 17/09/91 FROM: G OFFICE CHANGED 17/09/91 THE BRIDGE CENTRE MERRYWALKS STROUD GLOUCESTERSHIRE GL5 1RR

View Document

30/07/9130 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

28/03/9128 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/05/8919 May 1989 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