CREATIVE BRIDGE LTD

Company Documents

DateDescription
03/12/243 December 2024 Appointment of Mrs Michelle Emma Hallmark as a director on 2024-12-03

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/10/1931 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM BITTESBY HOUSE 4 MERE LANE BITTESBY LUTTERWORTH LEICESTERSHIRE LE17 4JH

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, SECRETARY SIMON BOSWELL

View Document

18/12/1518 December 2015 SECRETARY APPOINTED MR JEREMY DEAN ROBERTS

View Document

23/09/1523 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

13/07/1513 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/07/148 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN DOBSON

View Document

31/07/1331 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 SECRETARY APPOINTED MR SIMON JAMES BOSWELL

View Document

21/06/1321 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM CONCEPT HOUSE 9 ORCHARD COURT BINLEY BUSINESS PARK COVENTRY CV3 2TQ

View Document

10/09/1210 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/07/1227 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

09/07/129 July 2012 COMPANY NAME CHANGED VU-TBG LIMITED CERTIFICATE ISSUED ON 09/07/12

View Document

16/12/1116 December 2011 COMPANY NAME CHANGED BRIDGE GROUP LTD CERTIFICATE ISSUED ON 16/12/11

View Document

29/07/1129 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

08/06/118 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/01/1120 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED TIMOTHY PAUL GEORGE PERUTZ

View Document

17/01/1117 January 2011 ADOPT ARTICLES 07/01/2011

View Document

14/01/1114 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/08/102 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/10/0915 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/07/097 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: STONEBRIDGE ROWLEY DRIVE BAGINTON WARWICKSHIRE CV3 4FG

View Document

09/08/059 August 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/08/0310 August 2003 DIRECTOR RESIGNED

View Document

10/08/0310 August 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/04/0225 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/0115 October 2001 £ NC 1000/61000 03/10/01

View Document

15/10/0115 October 2001 NC INC ALREADY ADJUSTED 03/10/01

View Document

12/10/0112 October 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0112 October 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/10/0111 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0131 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 REGISTERED OFFICE CHANGED ON 31/01/01 FROM: 24 DE MONTFORT STREET LEICESTER LEICESTERSHIRE LE1 7GB

View Document

24/01/0124 January 2001 NEW SECRETARY APPOINTED

View Document

24/01/0124 January 2001 SECRETARY RESIGNED

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

04/07/004 July 2000 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