BLUE BRIDGE EDITING LIMITED

04203825
UNIT 42 THE COACH HOUSE ST MARY'S BUSINESS CENTRE 66-70 BOURNE ROAD BEXLEY DA5 1LU

Documents

Documents
Date Category Description Pages
22 Oct 2019 gazette Gazette Dissolved Voluntary 1 Buy now
06 Aug 2019 gazette Gazette Notice Voluntary 1 Buy now
24 Jul 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Jun 2019 accounts Annual Accounts 7 Buy now
06 Jun 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2018 accounts Annual Accounts 11 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2018 officers Appointment of corporate secretary (Pomfrey Accountants Ltd) 2 Buy now
23 Apr 2018 officers Termination of appointment of secretary (Anthony Christopher Stephen Creed) 1 Buy now
18 Aug 2017 accounts Annual Accounts 11 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jul 2016 accounts Annual Accounts 10 Buy now
13 May 2016 annual-return Annual Return 5 Buy now
04 Jan 2016 address Move Registers To Sail Company With New Address 1 Buy now
11 Aug 2015 accounts Annual Accounts 10 Buy now
08 May 2015 annual-return Annual Return 4 Buy now
08 Aug 2014 accounts Annual Accounts 10 Buy now
16 May 2014 annual-return Annual Return 4 Buy now
30 Jul 2013 accounts Annual Accounts 11 Buy now
26 Apr 2013 annual-return Annual Return 4 Buy now
22 Aug 2012 accounts Annual Accounts 11 Buy now
24 Apr 2012 annual-return Annual Return 4 Buy now
19 May 2011 annual-return Annual Return 4 Buy now
19 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jan 2011 accounts Annual Accounts 4 Buy now
24 May 2010 accounts Annual Accounts 4 Buy now
19 May 2010 annual-return Annual Return 5 Buy now
19 May 2010 address Change Sail Address Company 1 Buy now
19 May 2010 officers Change of particulars for director (Mr Brand Thumim) 2 Buy now
09 Jul 2009 accounts Annual Accounts 4 Buy now
07 May 2009 annual-return Return made up to 23/04/09; full list of members 3 Buy now
19 Jun 2008 accounts Annual Accounts 4 Buy now
01 May 2008 annual-return Return made up to 23/04/08; full list of members 3 Buy now
02 May 2007 annual-return Return made up to 23/04/07; full list of members 2 Buy now
25 Apr 2007 accounts Annual Accounts 4 Buy now
18 Jul 2006 accounts Annual Accounts 4 Buy now
10 May 2006 annual-return Return made up to 23/04/06; full list of members 2 Buy now
02 Jun 2005 accounts Annual Accounts 4 Buy now
27 Apr 2005 annual-return Return made up to 23/04/05; full list of members 2 Buy now
14 Sep 2004 accounts Annual Accounts 4 Buy now
19 May 2004 annual-return Return made up to 23/04/04; full list of members 6 Buy now
21 Jun 2003 accounts Annual Accounts 4 Buy now
06 May 2003 annual-return Return made up to 23/04/03; full list of members 6 Buy now
07 May 2002 annual-return Return made up to 23/04/02; full list of members 6 Buy now
25 Mar 2002 accounts Annual Accounts 4 Buy now
11 Mar 2002 officers Secretary resigned 1 Buy now
11 Mar 2002 officers New secretary appointed 2 Buy now
11 Mar 2002 accounts Accounting reference date shortened from 30/04/02 to 31/12/01 1 Buy now
25 Sep 2001 officers New secretary appointed 2 Buy now
25 Sep 2001 officers Secretary resigned 1 Buy now
01 Jun 2001 officers New director appointed 2 Buy now
24 May 2001 capital Ad 23/04/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
24 May 2001 address Registered office changed on 24/05/01 from: 47/49 green lane northwood middlesex HA6 3AE 1 Buy now
24 May 2001 officers New secretary appointed 2 Buy now
01 May 2001 officers Director resigned 1 Buy now
01 May 2001 officers Secretary resigned 1 Buy now
23 Apr 2001 incorporation Incorporation Company 15 Buy now