- Company Overview for BRIDGE TRUCKS LIMITED (08364831)
- Filing history for BRIDGE TRUCKS LIMITED (08364831)
- People for BRIDGE TRUCKS LIMITED (08364831)
- More for BRIDGE TRUCKS LIMITED (08364831)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
26 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
29 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
26 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
16 Oct 2019 | AD01 | Registered office address changed from 4 Onslow Drive Thame OX9 3YX England to 18 Langdale Road Thame OX9 3WB on 16 October 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
26 Oct 2018 | AD01 | Registered office address changed from Flat 14 Cedar House Melliss Avenue Richmond Surrey TW9 4BG England to 4 Onslow Drive Thame OX9 3YX on 26 October 2018 | |
10 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
04 Feb 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
30 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
17 Feb 2017 | CH01 | Director's details changed for Mr Timothy May on 17 February 2017 | |
17 Feb 2017 | CH01 | Director's details changed for Mr Timothy May on 17 February 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Jul 2016 | AD01 | Registered office address changed from 2 Upper Square Upper Square Isleworth Middlesex TW7 7BH England to Flat 14 Cedar House Melliss Avenue Richmond Surrey TW9 4BG on 21 July 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
09 Oct 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
12 Aug 2015 | AD01 | Registered office address changed from 4 Kingsleigh Close Brentford Middlesex TW8 0PA to 2 Upper Square Upper Square Isleworth Middlesex TW7 7BH on 12 August 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 |