BRIDGEWOOD INTERIORS LIMITED

03996127
843 FINCHLEY ROAD LONDON NW11 8NA

Documents

Documents
Date Category Description Pages
15 Aug 2024 mortgage Registration of a charge 16 Buy now
07 Aug 2024 mortgage Registration of a charge 18 Buy now
07 Aug 2024 mortgage Registration of a charge 14 Buy now
21 Mar 2024 mortgage Registration of a charge 15 Buy now
28 Feb 2024 accounts Annual Accounts 9 Buy now
01 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Feb 2023 accounts Annual Accounts 9 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2022 accounts Annual Accounts 8 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jun 2021 accounts Annual Accounts 7 Buy now
07 Oct 2020 mortgage Registration of a charge 14 Buy now
07 Oct 2020 mortgage Registration of a charge 19 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
03 Sep 2020 mortgage Registration of a charge 15 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2020 accounts Annual Accounts 6 Buy now
21 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 6 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2018 accounts Annual Accounts 7 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Feb 2017 accounts Annual Accounts 5 Buy now
02 Feb 2017 officers Change of particulars for director (Mr Jeremy Steven De Swarte) 2 Buy now
02 Feb 2017 officers Change of particulars for director (Karen Dawn De Swarte) 2 Buy now
21 Jul 2016 annual-return Annual Return 6 Buy now
15 Mar 2016 accounts Annual Accounts 5 Buy now
21 May 2015 annual-return Annual Return 4 Buy now
11 Nov 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
29 Oct 2014 accounts Annual Accounts 6 Buy now
28 Oct 2014 officers Appointment of director (Karen De Swarte) 2 Buy now
03 Jul 2014 annual-return Annual Return 4 Buy now
27 Jan 2014 accounts Annual Accounts 5 Buy now
23 Jul 2013 annual-return Annual Return 3 Buy now
06 Nov 2012 accounts Annual Accounts 6 Buy now
29 Jun 2012 annual-return Annual Return 3 Buy now
25 Nov 2011 accounts Annual Accounts 5 Buy now
13 Jun 2011 annual-return Annual Return 3 Buy now
13 Dec 2010 accounts Annual Accounts 5 Buy now
16 Jun 2010 annual-return Annual Return 4 Buy now
31 Dec 2009 accounts Annual Accounts 5 Buy now
02 Jul 2009 annual-return Return made up to 18/05/09; full list of members 3 Buy now
24 Mar 2009 accounts Annual Accounts 5 Buy now
24 Mar 2009 address Registered office changed on 24/03/2009 from, brook point, 1412 high road, london, N20 9BH 1 Buy now
23 Mar 2009 officers Appointment terminated secretary legal consultants LIMITED 1 Buy now
30 Jul 2008 annual-return Return made up to 18/05/08; full list of members 3 Buy now
03 Apr 2008 accounts Annual Accounts 5 Buy now
02 Oct 2007 officers Director resigned 1 Buy now
31 Jul 2007 annual-return Return made up to 18/05/07; full list of members 2 Buy now
03 Jul 2007 officers New director appointed 3 Buy now
03 Jul 2007 officers Director resigned 1 Buy now
09 Mar 2007 accounts Annual Accounts 5 Buy now
11 Oct 2006 officers Secretary resigned;director resigned 1 Buy now
11 Oct 2006 officers New secretary appointed;new director appointed 2 Buy now
05 Jul 2006 annual-return Return made up to 18/05/06; full list of members 2 Buy now
05 Apr 2006 accounts Annual Accounts 5 Buy now
20 Jul 2005 annual-return Return made up to 18/05/05; full list of members 7 Buy now
04 Apr 2005 accounts Annual Accounts 5 Buy now
14 May 2004 annual-return Return made up to 18/05/04; full list of members 7 Buy now
05 Apr 2004 accounts Annual Accounts 5 Buy now
22 Jul 2003 annual-return Return made up to 18/05/03; full list of members 7 Buy now
22 Jan 2003 accounts Annual Accounts 5 Buy now
21 Jan 2003 mortgage Particulars of mortgage/charge 3 Buy now
06 Jul 2002 annual-return Return made up to 18/05/02; full list of members 7 Buy now
18 Sep 2001 accounts Annual Accounts 5 Buy now
13 Jun 2001 annual-return Return made up to 18/05/01; full list of members 6 Buy now
22 Jun 2000 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jun 2000 officers New secretary appointed;new director appointed 3 Buy now
22 Jun 2000 officers New director appointed 2 Buy now
08 Jun 2000 incorporation Memorandum Articles 8 Buy now
08 Jun 2000 resolution Resolution 1 Buy now
07 Jun 2000 officers Secretary resigned 1 Buy now
07 Jun 2000 officers Director resigned 1 Buy now
07 Jun 2000 address Registered office changed on 07/06/00 from: the studio saint nicholas close, elstree, borehamwood, hertfordshire WD6 3EW 1 Buy now
18 May 2000 incorporation Incorporation Company 16 Buy now