THE BRIDGE PROJECT (BRIDGING EDUCATION AND TRAINING IN THE COMMUNITY)

Company Documents

DateDescription
21/10/2121 October 2021 Final Gazette dissolved following liquidation

View Document

21/10/2121 October 2021 Final Gazette dissolved following liquidation

View Document

21/07/2121 July 2021 Return of final meeting in a members' voluntary winding up

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

21/08/1821 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 CESSATION OF AUTISM INITIATIVES (UK) AS A PSC

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN VINCENT LOFTUS

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROBERT GRAINGER

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANICE ELIZABETH HOWARD

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUTISM INITIATIVES GROUP

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 ARTICLES OF ASSOCIATION

View Document

31/03/1731 March 2017 ADOPT ARTICLES 27/03/2017

View Document

28/03/1728 March 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/12/1629 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 7 CHESTERFIELD ROAD LIVERPOOL L23 9XL ENGLAND

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM BRIDGE 2 LEARNING 201 MOSS LANE LITHERLAND LIVERPOOL MERSEYSIDE L21 7NW

View Document

16/05/1616 May 2016 29/03/16 NO MEMBER LIST

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR SHEILA MILLINGTON

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MS JANICE ELIZABETH HOWARD

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOAN TANSLEY

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM EVANS

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR GAILE CONNOLLY

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, SECRETARY SHEILA MILLINGTON

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE HOLMES

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR ANDREW GRAINGER

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONY MILLINGTON

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARY BROWN

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR JOHN LOFTUS

View Document

13/01/1613 January 2016 ADOPT ARTICLES 08/12/2015

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 29/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/01/1511 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHT

View Document

19/04/1419 April 2014 29/03/14 NO MEMBER LIST

View Document

04/01/144 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR WILLIAM GEORGE EVANS

View Document

10/04/1310 April 2013 29/03/13 NO MEMBER LIST

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 29/03/12 NO MEMBER LIST

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN GARSON

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MRS GAILE MARGARET CONNOLLY

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR JOHN KNIGHT

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MISS SUSAN MARIE GARSON

View Document

16/10/1116 October 2011 APPOINTMENT TERMINATED, SECRETARY JACQUELINE MARSH

View Document

16/10/1116 October 2011 SECRETARY APPOINTED MRS SHEILA MILLINGTON

View Document

19/06/1119 June 2011 29/03/11 NO MEMBER LIST

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN TANSLEY / 23/03/2010

View Document

10/06/1010 June 2010 29/03/10 NO MEMBER LIST

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JEFFERIES MILLINGTON / 23/03/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY ANGELA BROWN / 29/03/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HOLMES / 29/03/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MILLINGTON / 23/03/2010

View Document

20/01/1020 January 2010 31/03/09 PARTIAL EXEMPTION

View Document

14/05/0914 May 2009 ANNUAL RETURN MADE UP TO 29/03/09

View Document

07/01/097 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 ANNUAL RETURN MADE UP TO 29/03/08

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS KELLY

View Document

06/12/076 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 ANNUAL RETURN MADE UP TO 29/03/07

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

09/02/079 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 ANNUAL RETURN MADE UP TO 29/03/06

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/08/0526 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 22 ORIEL ROAD BOOTLE MERSEYSIDE L20 7AD

View Document

12/05/0512 May 2005 ANNUAL RETURN MADE UP TO 29/03/05

View Document

12/05/0512 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0422 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 ANNUAL RETURN MADE UP TO 29/03/04

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: 22 ORIEL ROAD BOOTLE MERSEYSIDE L20 1EA

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/07/033 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0321 May 2003 ANNUAL RETURN MADE UP TO 29/03/03

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

08/12/028 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 ANNUAL RETURN MADE UP TO 29/03/02

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 ANNUAL RETURN MADE UP TO 29/03/01

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

16/05/0016 May 2000 ANNUAL RETURN MADE UP TO 29/03/00

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/06/9914 June 1999 ANNUAL RETURN MADE UP TO 29/03/99

View Document

18/02/9918 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/01/9921 January 1999 ANNUAL RETURN MADE UP TO 29/03/98

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/04/973 April 1997 ANNUAL RETURN MADE UP TO 29/03/97

View Document

12/02/9712 February 1997 COMPANY NAME CHANGED BRIDGING EDUCATION AND TRAINING IN THE COMMUNITY CERTIFICATE ISSUED ON 13/02/97

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/01/9727 January 1997 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 NEW SECRETARY APPOINTED

View Document

09/12/969 December 1996 SECRETARY RESIGNED

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

14/11/9614 November 1996 ANNUAL RETURN MADE UP TO 29/03/96

View Document

07/10/967 October 1996 REGISTERED OFFICE CHANGED ON 07/10/96 FROM: UNIT 31/32 OPPORTUNITIES SHOP BOOTLE SHOPPING ARCADE STANLEY ROAD BOOTLE MERSEYSIDE L20 3LT

View Document

19/06/9619 June 1996 DIRECTOR RESIGNED

View Document

12/05/9612 May 1996 DIRECTOR RESIGNED

View Document

12/05/9612 May 1996 DIRECTOR RESIGNED

View Document

12/05/9612 May 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 COMPANY NAME CHANGED BASIC EDUCATION AND TRAINING IN THE COMMUNITY CERTIFICATE ISSUED ON 22/03/96

View Document

29/03/9529 March 1995 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