EXCEL BRIDGE BREAKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 25/03/2525 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
| 01/10/241 October 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/03/2422 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
| 19/09/2319 September 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-16 with updates |
| 15/09/2215 September 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/10/2118 October 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 16/03/2116 March 2021 | CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
| 03/12/193 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES |
| 04/12/184 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
| 03/11/173 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/03/1728 March 2017 | ADOPT ARTICLES 20/03/2017 |
| 28/03/1728 March 2017 | 20/03/17 STATEMENT OF CAPITAL GBP 100.00 |
| 22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
| 24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/03/1629 March 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
| 04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 17/07/1517 July 2015 | SAIL ADDRESS CHANGED FROM: 36 DIRAC ROAD ASHLEY DOWN BRISTOL BS7 9LP ENGLAND |
| 16/07/1516 July 2015 | REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 14 LOGAN ROAD BRISTOL BS7 8DT |
| 16/07/1516 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY SMITH / 16/07/2015 |
| 16/07/1516 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SMITH / 16/07/2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/03/1530 March 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
| 28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 06/06/146 June 2014 | SAIL ADDRESS CHANGED FROM: C/O L M WILSON & CO 10 DIRAC ROAD ASHLEY DOWN BRISTOL BS7 9LP ENGLAND |
| 31/03/1431 March 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 30/11/1330 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 26/03/1326 March 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
| 17/08/1217 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 22/03/1222 March 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
| 20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 19/03/1119 March 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
| 30/11/1030 November 2010 | DIRECTOR APPOINTED CATHERINE MARY SMITH |
| 29/11/1029 November 2010 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE SMITH |
| 13/08/1013 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 19/03/1019 March 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
| 19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY SMITH / 02/10/2009 |
| 19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SMITH / 02/10/2009 |
| 19/03/1019 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
| 19/03/1019 March 2010 | SAIL ADDRESS CREATED |
| 16/03/0916 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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