- Company Overview for BY THE BRIDGE LIMITED (04050928)
- Filing history for BY THE BRIDGE LIMITED (04050928)
- People for BY THE BRIDGE LIMITED (04050928)
- Charges for BY THE BRIDGE LIMITED (04050928)
- More for BY THE BRIDGE LIMITED (04050928)
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) |
---|---|---|---|
20 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
18 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
07 Aug 2017 | AP01 | Appointment of Mr Paul Justin Surridge as a director on 28 July 2017 | |
02 Aug 2017 | AP01 | Appointment of Mr Anoop Kang as a director on 12 July 2017 | |
02 Aug 2017 | TM01 | Termination of appointment of Joanne August as a director on 28 July 2017 | |
03 Mar 2017 | TM02 | Termination of appointment of Francis Jardine as a secretary on 3 March 2017 | |
03 Mar 2017 | AP03 | Appointment of Ms Catherine Apthorpe as a secretary on 3 March 2017 | |
02 Feb 2017 | CH01 | Director's details changed for Ms Jo Newman on 23 January 2017 | |
04 Jan 2017 | MR04 | Satisfaction of charge 040509280008 in full | |
04 Jan 2017 | MR04 | Satisfaction of charge 040509280009 in full | |
04 Jan 2017 | MR04 | Satisfaction of charge 040509280010 in full | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Sep 2016 | TM01 | Termination of appointment of Nicola Louise Tunbridge as a director on 28 July 2016 | |
26 Sep 2016 | TM02 | Termination of appointment of Paul Simon Kent Wright as a secretary on 15 September 2016 | |
23 Sep 2016 | AP03 | Appointment of Mr Francis Jardine as a secretary on 15 September 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
28 Jul 2016 | AP01 | Appointment of Ms Jo Newman as a director on 28 July 2016 | |
28 Jul 2016 | AP01 | Appointment of Anne Marie Carrie as a director on 28 July 2016 | |
28 Jul 2016 | TM01 | Termination of appointment of a director | |
27 Jul 2016 | TM01 | Termination of appointment of Andrew Patrick Griffith as a director on 27 April 2016 | |
25 May 2016 | MR01 | Registration of charge 040509280010, created on 18 May 2016 | |
19 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
30 Apr 2015 | MISC | Section 519 | |
26 Apr 2015 | AA03 | Resignation of an auditor | |
20 Apr 2015 | MR01 | Registration of charge 040509280009, created on 16 April 2015 |