BRONZEBRIDGE LIMITED

Company Documents

DateDescription
19/05/2019 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/05/2010 May 2020 APPLICATION FOR STRIKING-OFF

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/03/1723 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/09/1624 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/02/1629 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM AUSTIN

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM AUSTIN

View Document

26/01/1526 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/01/1425 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/01/1326 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 85 KING STREET WHALLEY CLITHEROE LANCASHIRE BB7 9SW UNITED KINGDOM

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR VINCENT EDMONDSON

View Document

16/04/1216 April 2012 SECRETARY APPOINTED MR VINCENT EDMONDSON

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL HARWOOD

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, SECRETARY MARK DARBYSHIRE

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/02/1228 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/03/1125 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM AUSTIN / 01/10/2009

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK DARBYSHIRE / 01/10/2009

View Document

17/02/1017 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 24 BUTE ROAD SHADWORTH BLACKBURN LANCASHIRE BB1 2JD

View Document

09/06/089 June 2008 SECRETARY APPOINTED MARK DARBYSHIRE

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM AUSTIN

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

04/03/084 March 2008 DIRECTOR APPOINTED RUSELL JOHN HARWOOD

View Document

03/03/083 March 2008 DIRECTOR AND SECRETARY APPOINTED WILLIAM AUSTIN

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

31/01/0831 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0825 January 2008 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