Advanced company searchLink opens in new window

BY THE BRIDGE NORTH WEST LIMITED

Company number 05448746

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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