BRIDGING TO THE FUTURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/08/2424 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

17/05/2417 May 2024 Micro company accounts made up to 2023-08-31

View Document

02/09/232 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Micro company accounts made up to 2022-08-31

View Document

23/11/2223 November 2022 Registered office address changed from Moseley Exchange 149 -153 Alcester Road Birmingham B13 8JP England to Flat 40 Boulevard Mansions 44-46 Borough Road London SE1 0AJ on 2022-11-23

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 58 IMPACT HUB BIRMINGHAM OXFORD STREET BIRMINGHAM B5 5NR

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/08/1925 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/08/1826 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/09/1512 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM EDGBASTON GOLF CLUB 25 CHURCH ROAD EDGBASTON BIRMINGHAM B15 3TB

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/09/1422 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR SHELAGH FITZARTHUR

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MRS SHELAGH MARION FITZARTHUR

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR SHELAGH FITZARTHUR

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN NICHOLAS DOMINIC CHAMBERLAIN / 01/08/2013

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MRS SHELAGH MARION FITZARTHUR

View Document

27/08/1327 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM SOMERVILLE HOUSE 20-22 HARBORNE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3AA

View Document

12/11/1212 November 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

28/08/1228 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

25/10/1125 October 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

12/10/1112 October 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

12/10/1112 October 2011 30/08/10 STATEMENT OF CAPITAL GBP 1

View Document

02/09/112 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

20/10/1020 October 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, SECRETARY ANJANA NATARAJAN

View Document

13/09/1013 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN NICHOLAS DOMINIC CHAMBERLAIN / 20/08/2010

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM C/O GOODWINS 6 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU

View Document

19/11/0919 November 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

06/11/096 November 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN CHAMBERLAIN / 24/08/2009

View Document

09/04/099 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 SECRETARY APPOINTED DR ANJANA NATARAJAN

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER HEDGES

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM UNIT L6 GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU

View Document

09/09/089 September 2008 RETURN MADE UP TO 20/08/08; NO CHANGE OF MEMBERS

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM OLD COACH HOUSE 67A UPPER ST JOHN STREET LICHFIELD STAFFORDSHIRE WS14 9DU

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN CHAMBERLAIN / 21/02/2008

View Document

25/03/0825 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 6 MYRTLE PLACE, PERSHORE ROAD SELLY PARK BIRMINGHAM WEST MIDLANDS B29 7NA

View Document

05/09/075 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 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