Advanced company searchLink opens in new window

BY THE BRIDGE LIMITED

Company number 04050928

Filter by category


Confirmation statement filters

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)
20 Apr 2015 MR01 Registration of charge 040509280008, created on 16 April 2015
19 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2015 AUD Auditor's resignation
10 Apr 2015 AA Full accounts made up to 30 June 2014
07 Apr 2015 MR04 Satisfaction of charge 3 in full
02 Apr 2015 AP01 Appointment of Mr Mohamed Saleem Asaria as a director on 26 March 2015
30 Mar 2015 TM02 Termination of appointment of Stephen Adkin as a secretary on 26 March 2015
30 Mar 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
30 Mar 2015 AP01 Appointment of Mr Andrew Patrick Griffith as a director on 26 March 2015
30 Mar 2015 AP03 Appointment of Mr Paul Simon Kent Wright as a secretary on 26 March 2015
30 Mar 2015 ANNOTATION Rectified Form TM01 was removed from the public register on 29/05/2015 as it was factually inaccurate or derived from something factually inaccurate.
30 Mar 2015 AD01 Registered office address changed from The Oast House Wrens Road Borden Sittingbourne Kent ME9 8JE to 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 30 March 2015
30 Mar 2015 TM01 Termination of appointment of Stephen Adkin as a director on 26 March 2015
17 Sep 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 37
02 Apr 2014 AA Full accounts made up to 30 June 2013
21 Aug 2013 AD02 Register inspection address has been changed
20 Aug 2013 AD03 Register(s) moved to registered inspection location
20 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 37
02 Apr 2013 AA Full accounts made up to 30 June 2012
15 Feb 2013 AD01 Registered office address changed from Wrens Oast Wrens Road Borden Sittingbourne Kent ME9 8JE on 15 February 2013
11 Oct 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
06 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 7
05 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 6
22 May 2012 MG01 Particulars of a mortgage or charge / charge no: 5
22 Nov 2011 AA Full accounts made up to 30 June 2011