- Company Overview for BRIDGING TO THE FUTURE LTD (05919472)
- Filing history for BRIDGING TO THE FUTURE LTD (05919472)
- People for BRIDGING TO THE FUTURE LTD (05919472)
- More for BRIDGING TO THE FUTURE LTD (05919472)
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) |
---|---|---|---|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Nov 2013 | AP01 | Appointment of Mrs Shelagh Marion Fitzarthur as a director | |
02 Oct 2013 | TM01 | Termination of appointment of Shelagh Fitzarthur as a director | |
27 Aug 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
27 Aug 2013 | AP01 | Appointment of Mrs Shelagh Marion Fitzarthur as a director | |
27 Aug 2013 | CH01 | Director's details changed for Mr Duncan Nicholas Dominic Chamberlain on 1 August 2013 | |
10 Jul 2013 | AD01 | Registered office address changed from Somerville House 20-22 Harborne Road Edgbaston Birmingham West Midlands B15 3AA on 10 July 2013 | |
12 Nov 2012 | AA | Total exemption full accounts made up to 31 August 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
25 Oct 2011 | AA | Total exemption full accounts made up to 31 August 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
12 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 30 August 2010
|
|
02 Sep 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
20 Oct 2010 | AA | Total exemption full accounts made up to 31 August 2010 | |
15 Sep 2010 | TM02 | Termination of appointment of Anjana Natarajan as a secretary | |
13 Sep 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
13 Sep 2010 | CH01 | Director's details changed for Mr Duncan Nicholas Dominic Chamberlain on 20 August 2010 | |
13 Apr 2010 | AD01 | Registered office address changed from C/O Goodwins 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU on 13 April 2010 | |
19 Nov 2009 | AA | Total exemption full accounts made up to 31 August 2009 | |
06 Nov 2009 | AR01 | Annual return made up to 20 August 2009 with full list of shareholders | |
24 Aug 2009 | 288c | Director's change of particulars / duncan chamberlain / 24/08/2009 | |
09 Apr 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
24 Nov 2008 | 288a | Secretary appointed dr anjana natarajan | |
21 Nov 2008 | 288b | Appointment terminated secretary christopher hedges | |
21 Nov 2008 | 287 | Registered office changed on 21/11/2008 from unit L6 greenhough road lichfield staffordshire WS13 7AU |