Advanced company searchLink opens in new window

BRIDGE OFFICE INTERIORS LIMITED

Company number 06352541

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)
01 May 2015 MR04 Satisfaction of charge 1 in full
30 Apr 2015 MG01 Duplicate mortgage certificate charge no:1
05 Nov 2014 AA Total exemption small company accounts made up to 30 December 2013
28 Aug 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
28 Aug 2014 TM02 Termination of appointment of Deborah Margaret Ellis as a secretary on 27 August 2014
12 Nov 2013 AA Total exemption small company accounts made up to 30 December 2012
30 Sep 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 December 2012
27 Aug 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
10 Dec 2012 AD01 Registered office address changed from 1St Floor, 14-16 Powis Street Woolwich London SE18 6LF on 10 December 2012
11 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
11 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Oct 2011 AA01 Current accounting period extended from 31 August 2011 to 31 December 2011
26 Aug 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
18 May 2011 AA Total exemption small company accounts made up to 31 August 2010
14 Sep 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
08 Jun 2010 AP01 Appointment of Mr David William Ellis as a director
08 Jun 2010 TM01 Termination of appointment of Deborah Ellis as a director
02 Mar 2010 AA Total exemption small company accounts made up to 31 August 2009
02 Oct 2009 288b Appointment terminated director david ellis
02 Oct 2009 288a Director appointed mrs deborah margaret ellis
30 Sep 2009 363a Return made up to 24/08/09; full list of members
06 Jul 2009 288a Secretary appointed deborah margaret ellis
16 Jun 2009 288b Appointment terminated director duncan jobson
16 Jun 2009 288b Appointment terminated secretary karen jobson