Advanced company searchLink opens in new window

BRIDGING FINANCE LIMITED

Company number 03166982

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
12 Apr 2017 TM02 Termination of appointment of Nigel Andrew Dale as a secretary on 12 April 2017
29 Mar 2017 MR04 Satisfaction of charge 1 in full
13 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
27 Feb 2017 MR01 Registration of charge 031669820007, created on 22 February 2017
27 Jan 2017 MR01 Registration of charge 031669820006, created on 24 January 2017
22 Nov 2016 AA Full accounts made up to 30 June 2016
20 Oct 2016 MR01 Registration of charge 031669820005, created on 13 October 2016
12 May 2016 TM01 Termination of appointment of Stephen Paul Baker as a director on 27 April 2016
10 May 2016 AP01 Appointment of Mr Robert Michael Mctighe as a director on 27 April 2016
27 Apr 2016 AP03 Appointment of Mr Nigel Andrew Dale as a secretary on 27 April 2016
27 Apr 2016 TM02 Termination of appointment of Gary Derek Beckett as a secretary on 27 April 2016
11 Apr 2016 AP01 Appointment of Mrs Helga Clare Wright as a director on 24 March 2016
11 Apr 2016 AP01 Appointment of Mr Wayne Bowser as a director on 24 March 2016
24 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
14 Nov 2015 AA Full accounts made up to 30 June 2015
29 Oct 2015 TM01 Termination of appointment of Gary Antony Jennison as a director on 30 September 2015
27 Apr 2015 MR01 Registration of charge 031669820004, created on 24 April 2015
25 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
15 Oct 2014 AA Full accounts made up to 30 June 2014
27 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
10 Dec 2013 AP03 Appointment of Mr Gary Derek Beckett as a secretary
10 Dec 2013 TM02 Termination of appointment of Matthew Ridley as a secretary
11 Oct 2013 AA Full accounts made up to 30 June 2013
05 Oct 2013 MR01 Registration of charge 031669820003
04 Oct 2013 AP01 Appointment of Mr Gary Antony Jennison as a director