THE BRIDGE CENTRE FOR VISUAL ARTS

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

25/07/2425 July 2024 Application to strike the company off the register

View Document

22/07/2422 July 2024 Termination of appointment of Michael Renton as a director on 2020-01-13

View Document

22/07/2422 July 2024 Termination of appointment of Veronica Copeland as a director on 2019-07-08

View Document

22/07/2422 July 2024 Termination of appointment of Jo Pickering as a director on 2022-03-17

View Document

22/07/2422 July 2024 Termination of appointment of Bonnie Davies as a director on 2022-03-17

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Termination of appointment of Ginny Whittle as a director on 2023-04-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/03/2312 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/01/2323 January 2023 Termination of appointment of Sandra Joyce Pollard as a director on 2023-01-19

View Document

21/04/2221 April 2022 Appointment of Ms Ginny Whittle as a director on 2022-04-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Termination of appointment of Ian Keith Groves as a director on 2022-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

28/01/2228 January 2022 Termination of appointment of Ian Keith Groves as a secretary on 2022-01-18

View Document

28/01/2228 January 2022 Registered office address changed from 167 Hummersknott Avenue Darlington DL3 8RL England to 56 High Riggs Barnard Castle DL12 8HU on 2022-01-28

View Document

28/01/2228 January 2022 Appointment of Mrs Veronica Copeland as a director on 2019-07-08

View Document

28/01/2228 January 2022 Appointment of Mr Michael Renton as a director on 2020-01-13

View Document

28/01/2228 January 2022 Appointment of Mr Christopher Charles Clark as a secretary on 2022-01-18

View Document

28/01/2228 January 2022 Termination of appointment of Frank Dieter White as a director on 2022-01-18

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN WALGATE

View Document

31/10/1831 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES CLARK

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MRS SUSAN WALGATE

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

10/03/1710 March 2017 ARTICLES OF ASSOCIATION

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR FRANK DIETER WHITE

View Document

01/03/161 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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