BRIDGESFM LIMITED

03135956
CAVENDISH HOUSE ST.ANDREWS COURT BURLEY STREET LEEDS LS3 1JY

Documents

Documents
Date Category Description Pages
18 Oct 2022 gazette Gazette Dissolved Voluntary 1 Buy now
02 Aug 2022 gazette Gazette Notice Voluntary 1 Buy now
21 Jul 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
29 Mar 2021 accounts Annual Accounts 5 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2020 accounts Annual Accounts 5 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2019 accounts Annual Accounts 5 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2018 accounts Annual Accounts 5 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2017 accounts Annual Accounts 5 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Feb 2016 accounts Annual Accounts 5 Buy now
10 Jan 2016 annual-return Annual Return 3 Buy now
10 Jan 2016 officers Termination of appointment of secretary (Ladislav Suchopar) 1 Buy now
20 Mar 2015 accounts Annual Accounts 5 Buy now
10 Jan 2015 annual-return Annual Return 3 Buy now
05 Feb 2014 accounts Annual Accounts 4 Buy now
16 Dec 2013 annual-return Annual Return 3 Buy now
08 Mar 2013 accounts Annual Accounts 4 Buy now
13 Jan 2013 annual-return Annual Return 3 Buy now
23 Jan 2012 accounts Annual Accounts 4 Buy now
17 Jan 2012 annual-return Annual Return 3 Buy now
15 Feb 2011 annual-return Annual Return 3 Buy now
14 Jan 2011 accounts Annual Accounts 3 Buy now
03 Dec 2010 change-of-name Certificate Change Of Name Company 3 Buy now
13 Jan 2010 accounts Annual Accounts 3 Buy now
17 Dec 2009 annual-return Annual Return 4 Buy now
17 Dec 2009 officers Change of particulars for director (Lois Rasa Bentley) 2 Buy now
17 Dec 2009 officers Change of particulars for secretary (Ladislav Suchopar) 1 Buy now
28 Mar 2009 accounts Annual Accounts 3 Buy now
09 Feb 2009 annual-return Return made up to 08/12/08; full list of members 3 Buy now
18 Feb 2008 accounts Annual Accounts 3 Buy now
03 Jan 2008 annual-return Return made up to 08/12/07; full list of members 2 Buy now
06 Jan 2007 accounts Annual Accounts 3 Buy now
02 Jan 2007 officers Secretary's particulars changed 1 Buy now
02 Jan 2007 annual-return Return made up to 08/12/06; full list of members 2 Buy now
31 Jan 2006 accounts Annual Accounts 3 Buy now
18 Jan 2006 officers New secretary appointed 1 Buy now
18 Jan 2006 officers Secretary resigned 1 Buy now
18 Jan 2006 annual-return Return made up to 08/12/05; full list of members 2 Buy now
10 Feb 2005 accounts Annual Accounts 3 Buy now
23 Dec 2004 annual-return Return made up to 08/12/04; full list of members 2 Buy now
12 Jan 2004 accounts Annual Accounts 3 Buy now
30 Dec 2003 annual-return Return made up to 08/12/03; full list of members 6 Buy now
09 Jan 2003 accounts Annual Accounts 3 Buy now
23 Dec 2002 annual-return Return made up to 08/12/02; full list of members 6 Buy now
12 Apr 2002 accounts Annual Accounts 3 Buy now
01 Feb 2002 annual-return Return made up to 08/12/01; full list of members 6 Buy now
11 Jan 2001 annual-return Return made up to 08/12/00; full list of members 6 Buy now
13 Nov 2000 accounts Annual Accounts 4 Buy now
12 Jul 2000 accounts Annual Accounts 4 Buy now
10 Jan 2000 annual-return Return made up to 08/12/99; full list of members 6 Buy now
13 Apr 1999 accounts Annual Accounts 4 Buy now
12 Apr 1999 officers Director's particulars changed 1 Buy now
06 Jan 1999 annual-return Return made up to 08/12/98; no change of members 4 Buy now
29 Dec 1997 annual-return Return made up to 08/12/97; no change of members 4 Buy now
25 Nov 1997 accounts Annual Accounts 5 Buy now
25 Jan 1997 accounts Annual Accounts 5 Buy now
18 Dec 1996 annual-return Return made up to 08/12/96; full list of members 6 Buy now
21 Mar 1996 change-of-name Certificate Change Of Name Company 2 Buy now
05 Mar 1996 accounts Accounting reference date notified as 30/09 1 Buy now
05 Mar 1996 capital Ad 15/02/96--------- £ si 100@1=100 £ ic 1/101 2 Buy now
16 Jan 1996 officers New director appointed 2 Buy now
16 Jan 1996 officers Secretary resigned 1 Buy now
16 Jan 1996 officers Director resigned 1 Buy now
16 Jan 1996 address Registered office changed on 16/01/96 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
16 Jan 1996 officers New secretary appointed 2 Buy now
08 Dec 1995 incorporation Incorporation Company 20 Buy now