THE BRIDGE (STANFORD) LIMITED

Company Documents

DateDescription
04/07/174 July 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/04/1718 April 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1710 April 2017 APPLICATION FOR STRIKING-OFF

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NICHOLAS FARQUHARSON LAWSON / 01/01/2016

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL LAWSON / 01/01/2016

View Document

10/12/1510 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY NICHOLAS FARQUHARSON LAWSON / 09/12/2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NICHOLAS FARQUHARSON LAWSON / 09/12/2015

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM
THE BRIDGE HOTEL STANFORD BRIDGE
WORCESTER
WORCS.
WR6 6RU

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL LAWSON / 09/12/2015

View Document

02/12/152 December 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

20/10/1520 October 2015 CURREXT FROM 31/10/2015 TO 31/01/2016

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/01/1520 January 2015 Annual return made up to 3 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM
HENDOMEN FARMHOUSE HENDOMEN
MONTGOMERY
POWYS
SY15 6HB

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/12/1313 December 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

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

View Accounts

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREENHALGH

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/11/129 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MRS ABIGAIL LAWSON

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/11/114 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

27/07/1127 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

04/11/104 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/02/1017 February 2010 04/11/09 STATEMENT OF CAPITAL GBP 1000

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED ANDREW GREENHALGH

View Document

06/11/096 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/04/0915 April 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/09 FROM: THE BRIDGE HOTEL STANFORD BRIDGE WORCESTER WR6 6RU

View Document

09/12/089 December 2008 RETURN MADE UP TO 03/11/08; NO CHANGE OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR RESIGNED REBECCA LAWSON

View Document

05/11/075 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/10/07

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

14/12/0614 December 2006 COMPANY NAME CHANGED NOVODEAN LIMITED CERTIFICATE ISSUED ON 14/12/06

View Document

03/11/063 November 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