BRIDGE VIEW JOINERY LIMITED

Company Documents

DateDescription
15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM
WESTBANK CASTLE ROAD
LONGFORGAN
DUNDEE
DD2 5HA
SCOTLAND

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM
C/O C/O ADAMS & CO.
RIVER COURT 5 WEST VICTORIA DOCK ROAD
DUNDEE

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR HAMISH PARK

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK GRAHAM

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

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

View Accounts

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

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

View Accounts

06/04/166 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/05/1516 May 2015 DISS40 (DISS40(SOAD))

View Document

14/05/1514 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/158 May 2015 FIRST GAZETTE

View Document

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

View Accounts

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

View Accounts

29/04/1429 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH PARK / 01/04/2014

View Document

05/04/145 April 2014 DISS40 (DISS40(SOAD))

View Document

04/04/144 April 2014 FIRST GAZETTE

View Document

01/04/141 April 2014 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

08/04/138 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ADAMS / 01/10/2012

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CAREY ADAMS / 01/10/2012

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 2B BRANTWOOD AVENUE DUNDEE DD3 6EW SCOTLAND

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CAREY ADAMS / 01/09/2012

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COCKBURN

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM NORTHTAY CENTRE 46 LOONS ROAD DUNDEE DD3 6AP UNITED KINGDOM

View Document

02/04/122 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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