- Company Overview for BRIDGE COMMERCIALS LIMITED (NI029110)
- Filing history for BRIDGE COMMERCIALS LIMITED (NI029110)
- People for BRIDGE COMMERCIALS LIMITED (NI029110)
- More for BRIDGE COMMERCIALS LIMITED (NI029110)
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) |
---|---|---|---|
24 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
10 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
30 Jan 2014 | TM02 | Termination of appointment of Harold Winter as a secretary | |
18 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
10 Jan 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
24 Mar 2010 | CH01 | Director's details changed for Roanne Marna Winter on 10 January 2010 | |
24 Mar 2010 | CH01 | Director's details changed for Patrick James Stuart Winter on 10 January 2010 | |
24 Mar 2010 | CH03 | Secretary's details changed for Harold James Winter on 10 January 2010 | |
04 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
28 Feb 2009 | AC(NI) | 30/04/08 annual accts | |
19 Feb 2009 | 371S(NI) | 10/01/09 annual return shuttle | |
05 Mar 2008 | 371S(NI) | 10/01/08 annual return shuttle | |
26 Jul 2007 | AC(NI) | 30/04/07 annual accts | |
26 Jan 2007 | 371S(NI) | 10/01/07 annual return shuttle |