- Company Overview for BRIDGE CIVIL ENGINEERING LIMITED (03149947)
- Filing history for BRIDGE CIVIL ENGINEERING LIMITED (03149947)
- People for BRIDGE CIVIL ENGINEERING LIMITED (03149947)
- Charges for BRIDGE CIVIL ENGINEERING LIMITED (03149947)
- More for BRIDGE CIVIL ENGINEERING LIMITED (03149947)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 23 January 2025 with no updates | |
05 Nov 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
01 May 2024 | AP01 | Appointment of Mr Patrick Forster as a director on 1 May 2024 | |
30 Apr 2024 | TM01 | Termination of appointment of Dale Anthony Roberts as a director on 30 April 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
19 Sep 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
27 Sep 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
01 Mar 2022 | AP01 | Appointment of Mrs Louise Rickhuss as a director on 1 March 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
29 Sep 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
12 Apr 2021 | AD01 | Registered office address changed from C/O Bishop Fleming 2nd Floor, Stratus House Emperor Way, Exeter Devon EX1 3QS to Silverton House Chudleigh Newton Abbot Devon TQ13 0DF on 12 April 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 23 January 2021 with updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 23 January 2020 with updates | |
28 Oct 2019 | CH01 | Director's details changed for David Ellis on 28 October 2019 | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
09 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
30 Jan 2017 | TM02 | Termination of appointment of Kevin Paul Harkin as a secretary on 1 May 2016 | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|