BRIDGETOWN DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM
15 WARWICK ROAD
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 6YW
ENGLAND

View Document

19/03/1419 March 2014 SPECIAL RESOLUTION TO WIND UP

View Document

19/03/1419 March 2014 DECLARATION OF SOLVENCY

View Document

19/03/1419 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/02/1412 February 2014 PREVEXT FROM 31/05/2013 TO 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/07/1230 July 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM GUILD HOUSE PACKWOOD COURT GUILD STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6RP

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/08/112 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROY CARTWRIGHT / 20/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN COX / 29/07/2010

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0425 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/07/0423 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/033 December 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/12/033 December 2003 � IC 23529/13529 10/10/03 � SR 10000@1=10000

View Document

03/12/033 December 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/09/0326 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 NEW SECRETARY APPOINTED

View Document

17/12/9717 December 1997 SECRETARY RESIGNED

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 29/07/97; NO CHANGE OF MEMBERS

View Document

10/11/9610 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 29/07/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 REGISTERED OFFICE CHANGED ON 02/04/96 FROM: G OFFICE CHANGED 02/04/96 15 WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 6YW

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

22/09/9522 September 1995 RETURN MADE UP TO 29/07/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/09/9412 September 1994 RETURN MADE UP TO 29/07/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 � NC 10000/50000 12/05/94

View Document

28/06/9428 June 1994 NC INC ALREADY ADJUSTED 12/05/94

View Document

04/03/944 March 1994 REGISTERED OFFICE CHANGED ON 04/03/94 FROM: G OFFICE CHANGED 04/03/94 NO.2 HAWKES DRIVE HEATHCOTE INDUSTRIAL ESTATE WARWICK CV34 6LX

View Document

03/08/933 August 1993 RETURN MADE UP TO 29/07/93; FULL LIST OF MEMBERS

View Document

23/07/9323 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/08/9217 August 1992 RETURN MADE UP TO 29/07/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/08/9113 August 1991 RETURN MADE UP TO 29/07/91; NO CHANGE OF MEMBERS

View Document

23/11/9023 November 1990 RETURN MADE UP TO 05/05/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/09/8912 September 1989 REGISTERED OFFICE CHANGED ON 12/09/89 FROM: G OFFICE CHANGED 12/09/89 UNIT E PRINCES DRIVE KENILWORTH WARWICKSHIRE CV8 2FD

View Document

12/09/8912 September 1989 RETURN MADE UP TO 29/07/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/06/8813 June 1988 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/05/8816 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/08/8715 August 1987 RETURN MADE UP TO 04/07/87; FULL LIST OF MEMBERS

View Document

14/07/8614 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/05/8622 May 1986 RETURN MADE UP TO 15/04/86; FULL LIST OF MEMBERS

View Document

26/02/8526 February 1985 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