- Company Overview for BRIDGE AT ENTERPRISES LIMITED (NI065845)
- Filing history for BRIDGE AT ENTERPRISES LIMITED (NI065845)
- People for BRIDGE AT ENTERPRISES LIMITED (NI065845)
- More for BRIDGE AT ENTERPRISES LIMITED (NI065845)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
14 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
31 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
21 Aug 2023 | CH01 | Director's details changed for Angelina Cooper on 18 August 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
13 Apr 2023 | CH01 | Director's details changed for Terry Mcnamee on 12 April 2023 | |
13 Apr 2023 | CH01 | Director's details changed for Dolores Bernadette Hannigan on 12 April 2023 | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
13 May 2019 | AD01 | Registered office address changed from Unit 1 (Ground Floor) Balliniska Road Springtown Industrial Estate Derry / Londonderry BT48 0NA Northern Ireland to Unit 1 (Ground Floor) 18 Balliniska Road Springtown Industrial Estate Derry / Londonderry BT48 0NA on 13 May 2019 | |
12 May 2019 | AD01 | Registered office address changed from 58 Strand Road Derry BT48 8AG to Unit 1 (Ground Floor) Balliniska Road Springtown Industrial Estate Derry / Londonderry BT48 0NA on 12 May 2019 | |
16 Jan 2019 | TM01 | Termination of appointment of Michael John Heverin as a director on 2 November 2018 | |
29 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
20 Feb 2018 | CH01 | Director's details changed for Terry Mcnamee on 1 June 2014 | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
07 Feb 2017 | CH01 | Director's details changed for Terry Mcnamee on 7 February 2017 | |
07 Feb 2017 | CH01 | Director's details changed for Tony O'reilly on 7 February 2017 |