SQUIRES BRIDGE LIMITED

02057647
BARRATT HOUSE CARTWRIGHT WAY FOREST BUSINESS PARK BARDON HILL COALVILLE LE67 1UF

Documents

Documents
Date Category Description Pages
12 Mar 2024 accounts Annual Accounts 7 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2023 accounts Annual Accounts 7 Buy now
08 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2022 accounts Annual Accounts 7 Buy now
24 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2021 accounts Annual Accounts 7 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 officers Appointment of director (Mr Gary Martin Ennis) 2 Buy now
08 Jul 2020 officers Termination of appointment of director (Christopher Julian Burton) 1 Buy now
20 Mar 2020 accounts Annual Accounts 7 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2019 accounts Annual Accounts 7 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Feb 2018 accounts Annual Accounts 7 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2017 officers Termination of appointment of director (Timothy John Hill) 1 Buy now
18 May 2017 officers Change of particulars for director (Mr Christopher Julian Burton) 2 Buy now
23 Feb 2017 accounts Annual Accounts 7 Buy now
21 Jan 2017 officers Termination of appointment of director (Neil Cooper) 1 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2015 officers Change of particulars for director (Neil Cooper) 2 Buy now
11 Dec 2015 officers Appointment of director (Neil Cooper) 2 Buy now
30 Nov 2015 accounts Annual Accounts 7 Buy now
23 Nov 2015 annual-return Annual Return 8 Buy now
23 Nov 2015 officers Termination of appointment of director (Ian Edward Wallace) 1 Buy now
04 Feb 2015 accounts Annual Accounts 6 Buy now
26 Nov 2014 annual-return Annual Return 7 Buy now
27 Feb 2014 accounts Annual Accounts 10 Buy now
26 Nov 2013 annual-return Annual Return 7 Buy now
20 Nov 2013 officers Change of particulars for director (Mr Christopher Julian Burton) 2 Buy now
18 Dec 2012 accounts Annual Accounts 15 Buy now
28 Nov 2012 annual-return Annual Return 7 Buy now
19 Oct 2012 officers Change of particulars for director (Mr Christopher Julian Burton) 2 Buy now
03 Jul 2012 officers Appointment of director (Mr Christopher Julian Burton) 2 Buy now
02 Jul 2012 officers Termination of appointment of director (Rodney Wilks) 1 Buy now
15 May 2012 officers Appointment of director (Mr David Fraser Thomas) 2 Buy now
02 Apr 2012 officers Appointment of corporate secretary (Barratt Corporate Secretarial Services Limited) 2 Buy now
29 Mar 2012 accounts Annual Accounts 7 Buy now
14 Dec 2011 annual-return Annual Return 5 Buy now
09 Mar 2011 accounts Annual Accounts 7 Buy now
21 Jan 2011 officers Termination of appointment of secretary (Laurence Dent) 1 Buy now
26 Nov 2010 annual-return Annual Return 6 Buy now
15 Sep 2010 auditors Auditors Resignation Company 1 Buy now
17 May 2010 officers Appointment of director (Timothy John Hill) 2 Buy now
14 May 2010 officers Termination of appointment of director (Paul Gieron) 1 Buy now
14 May 2010 officers Appointment of director (Mr Rodney Steven Lailey Wilks) 2 Buy now
12 Feb 2010 accounts Annual Accounts 15 Buy now
04 Feb 2010 officers Change of particulars for director (Ian Edward Wallace) 2 Buy now
06 Dec 2009 annual-return Annual Return 5 Buy now
10 Nov 2009 officers Change of particulars for director (Paul Robert Gieron) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Paul Robert Gieron) 2 Buy now
09 Nov 2009 officers Change of particulars for secretary (Mr Laurence Dent) 1 Buy now
28 Apr 2009 accounts Annual Accounts 13 Buy now
09 Dec 2008 annual-return Return made up to 14/11/08; full list of members 3 Buy now
04 Jun 2008 miscellaneous Miscellaneous 1 Buy now
09 Apr 2008 address Registered office changed on 09/04/2008 from rotterdam house 116 quayside newcastle upon tyne tyne & wear NE1 3DA 1 Buy now
09 Apr 2008 officers Appointment terminated secretary michelmores secretaries LIMITED 1 Buy now
09 Apr 2008 officers Appointment terminated secretary douglas clare 1 Buy now
09 Apr 2008 officers Secretary appointed laurence dent 3 Buy now
10 Mar 2008 accounts Annual Accounts 13 Buy now
17 Dec 2007 annual-return Return made up to 14/11/07; no change of members 7 Buy now
02 Aug 2007 accounts Annual Accounts 14 Buy now
26 Mar 2007 annual-return Return made up to 12/12/06; full list of members 9 Buy now
26 Feb 2007 address Registered office changed on 26/02/07 from: wingrove house ponteland road newcastle upon tyne tyne and wear NE5 3DP 1 Buy now
10 May 2006 address Registered office changed on 10/05/06 from: wingrove house ponteland road newcastle upon tyne tyne and wear NE5 3DP 1 Buy now
10 May 2006 officers Director resigned 1 Buy now
10 May 2006 officers Secretary resigned;director resigned 1 Buy now
10 May 2006 officers New secretary appointed 2 Buy now
10 May 2006 officers New secretary appointed 1 Buy now
10 May 2006 officers New director appointed 1 Buy now
10 May 2006 officers New director appointed 3 Buy now
10 Apr 2006 accounts Accounting reference date shortened from 31/07/06 to 30/06/06 1 Buy now
10 Apr 2006 address Registered office changed on 10/04/06 from: britannia house millmead guildford surrey GU2 5BE 1 Buy now
14 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Nov 2005 annual-return Return made up to 14/11/05; full list of members 3 Buy now
30 Sep 2005 accounts Annual Accounts 18 Buy now
07 Dec 2004 annual-return Return made up to 14/11/04; full list of members 8 Buy now
09 Nov 2004 accounts Annual Accounts 19 Buy now
08 Dec 2003 annual-return Return made up to 15/12/03; full list of members 8 Buy now
18 Oct 2003 accounts Annual Accounts 19 Buy now
12 Dec 2002 annual-return Return made up to 15/12/02; full list of members 8 Buy now
18 Oct 2002 accounts Annual Accounts 18 Buy now
17 Dec 2001 accounts Annual Accounts 18 Buy now
17 Dec 2001 annual-return Return made up to 15/12/01; full list of members 6 Buy now
11 Dec 2000 accounts Annual Accounts 18 Buy now
11 Dec 2000 annual-return Return made up to 15/12/00; full list of members 6 Buy now
10 Feb 2000 annual-return Return made up to 15/12/99; full list of members 6 Buy now
19 Nov 1999 accounts Annual Accounts 13 Buy now
05 Feb 1999 mortgage Particulars of mortgage/charge 3 Buy now
09 Dec 1998 accounts Annual Accounts 13 Buy now
09 Dec 1998 annual-return Return made up to 15/12/98; no change of members 4 Buy now
09 Dec 1997 annual-return Return made up to 15/12/97; no change of members 4 Buy now
01 Dec 1997 mortgage Particulars of mortgage/charge 3 Buy now