Advanced company searchLink opens in new window

BRIDGING LINK LIMITED

Company number 08932815

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)
09 May 2024 CS01 Confirmation statement made on 26 April 2024 with updates
25 Jul 2023 AA Micro company accounts made up to 31 March 2023
26 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with updates
10 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
29 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Dec 2021 TM01 Termination of appointment of Michael James Brooks as a director on 3 December 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with updates
22 Apr 2021 CH01 Director's details changed for Mr Michael James Brooks on 22 April 2021
07 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
07 Jan 2021 AD01 Registered office address changed from Bridgend Golf Club Brocastle Bridgend Pen-Y-Bont Ar Ogwr CF35 5AS Wales to Bridging Link Liimited Brocastle Bridgend Pen-Y-Bont Ar Ogwr CF35 5AS on 7 January 2021
22 Dec 2020 AD01 Registered office address changed from Office 57 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Bridgend Golf Club Brocastle Bridgend Pen-Y-Bont Ar Ogwr CF35 5AS on 22 December 2020
06 May 2020 CS01 Confirmation statement made on 29 April 2020 with updates
04 May 2020 CH01 Director's details changed for Mr James Henri Millan on 29 April 2020
04 May 2020 CH01 Director's details changed for Mr Michael James Brooks on 29 April 2020
21 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Sep 2019 AD01 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Office 57 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 17 September 2019
16 Sep 2019 CH03 Secretary's details changed for Mr James Millan on 13 September 2019
07 May 2019 CS01 Confirmation statement made on 29 April 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 May 2018 CS01 Confirmation statement made on 29 April 2018 with updates
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
21 Feb 2017 TM01 Termination of appointment of Jeffrey Harris as a director on 21 February 2017
23 Jan 2017 SH01 Statement of capital following an allotment of shares on 10 January 2017
  • GBP 200