- Company Overview for BRIDGE FARMS CONTRACTING LIMITED (06970528)
- Filing history for BRIDGE FARMS CONTRACTING LIMITED (06970528)
- People for BRIDGE FARMS CONTRACTING LIMITED (06970528)
- More for BRIDGE FARMS CONTRACTING LIMITED (06970528)
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) |
---|---|---|---|
18 Nov 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
20 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
05 Sep 2012 | TM01 | Termination of appointment of Jeanette Butcher as a director | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
16 Sep 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
16 Sep 2010 | AP01 | Appointment of Mrs Jeanette Butcher as a director | |
16 Sep 2010 | CH01 | Director's details changed for Justina Anne Pearcy on 1 October 2009 | |
23 Sep 2009 | 225 | Accounting reference date extended from 31/07/2010 to 30/09/2010 | |
23 Sep 2009 | 88(2) | Ad 23/07/09\gbp si 99@1=99\gbp ic 1/100\ | |
04 Aug 2009 | 288a | Director appointed justina anne pearcy | |
24 Jul 2009 | 288b | Appointment terminated director barbara kahan | |
23 Jul 2009 | NEWINC | Incorporation |