- Company Overview for BY THE BRIDGE NORTH WEST LIMITED (05448746)
- Filing history for BY THE BRIDGE NORTH WEST LIMITED (05448746)
- People for BY THE BRIDGE NORTH WEST LIMITED (05448746)
- Charges for BY THE BRIDGE NORTH WEST LIMITED (05448746)
- More for BY THE BRIDGE NORTH WEST LIMITED (05448746)
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) |
---|---|---|---|
31 Jul 2018 | AD01 | Registered office address changed from , 4th Floor, Waterfront Building Hammersmith Embankment, Chancellors Road, London, W6 9RU to 5th Floor, Metropolitan Hosue 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG on 31 July 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
09 May 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Jan 2018 | AP01 | Appointment of Mrs Lynn Mary Webb as a director on 19 January 2018 | |
19 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Aug 2017 | AP01 | Appointment of Mr Paul Justin Surridge as a director on 28 July 2017 | |
02 Aug 2017 | AP01 | Appointment of Mr Anoop Kang as a director on 12 July 2017 | |
02 Aug 2017 | TM01 | Termination of appointment of Joanne August as a director on 28 July 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
03 Mar 2017 | AP03 | Appointment of Ms Catherine Jane Apthorpe as a secretary on 3 March 2017 | |
03 Mar 2017 | TM02 | Termination of appointment of Francis Jardine as a secretary on 3 March 2017 | |
21 Feb 2017 | CH01 | Director's details changed for Ms Jo Newman on 23 January 2017 | |
04 Jan 2017 | MR04 | Satisfaction of charge 054487460003 in full | |
04 Jan 2017 | MR04 | Satisfaction of charge 054487460004 in full | |
04 Jan 2017 | MR04 | Satisfaction of charge 054487460005 in full | |
10 Oct 2016 | TM02 | Termination of appointment of Paul Simon Kent Wright as a secretary on 15 September 2016 | |
10 Oct 2016 | AP03 | Appointment of Mr Francis Jardine as a secretary on 15 September 2016 | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jul 2016 | AP01 | Appointment of Ms Anne Marie Carrie as a director on 28 July 2016 | |
28 Jul 2016 | AP01 | Appointment of Ms Joanne Newman as a director on 28 July 2016 | |
28 Jul 2016 | TM01 | Termination of appointment of Nicola Louise Tunbridge as a director on 28 July 2016 | |
25 May 2016 | MR01 | Registration of charge 054487460005, created on 18 May 2016 | |
12 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
12 May 2016 | TM01 | Termination of appointment of Andrew Patrick Griffith as a director on 27 April 2016 | |
12 May 2016 | AD02 | Register inspection address has been changed from Bracken House One Friday Street London EC4M 9JA England to 4th Floor, Waterfront Hammersmith Embankment Chancellors Road London W6 9RU |