Advanced company searchLink opens in new window

EFE BRIDGE STREET LIMITED

Company number 06090005

Filter by category

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)
11 Mar 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
11 Mar 2013 CH03 Secretary's details changed for Louise Gael Emery on 6 June 2012
09 Mar 2013 CH01 Director's details changed for Louise Gail Emery on 6 June 2012
03 Jan 2013 AA Accounts for a small company made up to 31 March 2012
05 Oct 2012 AD01 Registered office address changed from 5 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP England on 5 October 2012
29 May 2012 AP01 Appointment of Louise Gail Emery as a director
29 May 2012 AP03 Appointment of Louise Gael Emery as a secretary
15 May 2012 TM01 Termination of appointment of Michael Owen as a director
15 May 2012 TM02 Termination of appointment of Helen Silvano as a secretary
20 Apr 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
07 Sep 2011 AD01 Registered office address changed from North House 17 North John Street Liverpool Merseyside L2 5EA on 7 September 2011
30 Aug 2011 TM02 Termination of appointment of Andrew Lovelady as a secretary
30 Aug 2011 TM01 Termination of appointment of Andrew Lovelady as a director
21 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
11 Jan 2011 TM01 Termination of appointment of David Wadsworth as a director
16 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
30 Jul 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
24 Jun 2010 AA01 Previous accounting period extended from 30 September 2009 to 31 March 2010
13 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
23 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Dr Josephine Angela Emery on 22 February 2010
05 Jan 2010 AA Full accounts made up to 30 September 2008
29 Apr 2009 288c Director's change of particulars / michael owen / 20/04/2009
18 Mar 2009 363a Return made up to 07/02/09; full list of members