- Company Overview for EFE BRIDGE STREET LIMITED (06090005)
- Filing history for EFE BRIDGE STREET LIMITED (06090005)
- People for EFE BRIDGE STREET LIMITED (06090005)
- Charges for EFE BRIDGE STREET LIMITED (06090005)
- More for EFE BRIDGE STREET LIMITED (06090005)
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) |
---|---|---|---|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
11 Mar 2013 | CH03 | Secretary's details changed for Louise Gael Emery on 6 June 2012 | |
09 Mar 2013 | CH01 | Director's details changed for Louise Gail Emery on 6 June 2012 | |
03 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
05 Oct 2012 | AD01 | Registered office address changed from 5 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP England on 5 October 2012 | |
29 May 2012 | AP01 | Appointment of Louise Gail Emery as a director | |
29 May 2012 | AP03 | Appointment of Louise Gael Emery as a secretary | |
15 May 2012 | TM01 | Termination of appointment of Michael Owen as a director | |
15 May 2012 | TM02 | Termination of appointment of Helen Silvano as a secretary | |
20 Apr 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Sep 2011 | AD01 | Registered office address changed from North House 17 North John Street Liverpool Merseyside L2 5EA on 7 September 2011 | |
30 Aug 2011 | TM02 | Termination of appointment of Andrew Lovelady as a secretary | |
30 Aug 2011 | TM01 | Termination of appointment of Andrew Lovelady as a director | |
21 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
11 Jan 2011 | TM01 | Termination of appointment of David Wadsworth as a director | |
16 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
30 Jul 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 | |
24 Jun 2010 | AA01 | Previous accounting period extended from 30 September 2009 to 31 March 2010 | |
13 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Feb 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Dr Josephine Angela Emery on 22 February 2010 | |
05 Jan 2010 | AA | Full accounts made up to 30 September 2008 | |
29 Apr 2009 | 288c | Director's change of particulars / michael owen / 20/04/2009 |