BRIDGE MCFARLAND (BMCF) LIMITED

05594547
19 SOUTH ST. MARYS GATE GRIMSBY SOUTH HUMBERSIDE DN31 1JE

Documents

Documents
Date Category Description Pages
26 Jul 2024 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Jul 2024 accounts Annual Accounts 2 Buy now
28 Jul 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 May 2023 accounts Annual Accounts 2 Buy now
20 Jul 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Jul 2022 officers Change of particulars for director (Mr Michael Lee Searle) 2 Buy now
22 Jun 2022 accounts Annual Accounts 2 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
27 Jul 2021 officers Appointment of director (Mr Stephen Alexander Oldridge) 2 Buy now
27 Jul 2021 accounts Annual Accounts 2 Buy now
29 Sep 2020 accounts Annual Accounts 2 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2019 accounts Annual Accounts 2 Buy now
21 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2018 accounts Annual Accounts 2 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 resolution Resolution 3 Buy now
11 Jul 2017 accounts Annual Accounts 2 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Jul 2016 accounts Annual Accounts 2 Buy now
19 Oct 2015 annual-return Annual Return 4 Buy now
19 Oct 2015 officers Termination of appointment of director (Jonathan Mark Warburton) 1 Buy now
03 Aug 2015 officers Appointment of director (Mr Michael Lee Searle) 2 Buy now
03 Aug 2015 accounts Annual Accounts 2 Buy now
11 Nov 2014 annual-return Annual Return 4 Buy now
14 Jul 2014 accounts Annual Accounts 2 Buy now
14 Nov 2013 annual-return Annual Return 4 Buy now
13 Aug 2013 accounts Annual Accounts 2 Buy now
22 Oct 2012 annual-return Annual Return 4 Buy now
30 Jul 2012 accounts Annual Accounts 2 Buy now
31 Oct 2011 annual-return Annual Return 4 Buy now
31 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jul 2011 officers Appointment of director (Mr Jonathan Mark Warburton) 2 Buy now
22 Jul 2011 accounts Annual Accounts 2 Buy now
22 Jul 2011 officers Appointment of secretary (Mr Michael Lee Searle) 1 Buy now
22 Jul 2011 officers Termination of appointment of director (Patrick Taylor) 1 Buy now
22 Jul 2011 officers Termination of appointment of secretary (Tracey Inkpin) 1 Buy now
05 Nov 2010 annual-return Annual Return 5 Buy now
05 Nov 2010 officers Appointment of secretary (Mrs Tracey Joanne Inkpin) 1 Buy now
05 Nov 2010 officers Termination of appointment of secretary (Claire Liddell) 1 Buy now
05 Nov 2010 officers Change of particulars for director (Mr Patrick John Taylor) 2 Buy now
12 Nov 2009 accounts Annual Accounts 2 Buy now
11 Nov 2009 annual-return Annual Return 5 Buy now
11 Nov 2009 officers Change of particulars for director (Patrick John Taylor) 2 Buy now
26 Aug 2009 officers Secretary appointed mrs claire louise liddell 1 Buy now
26 Aug 2009 officers Appointment terminated director eric christie 1 Buy now
26 Aug 2009 officers Appointment terminated secretary eric christie 1 Buy now
12 Nov 2008 annual-return Return made up to 17/10/08; full list of members 4 Buy now
10 Nov 2008 accounts Annual Accounts 2 Buy now
12 Nov 2007 accounts Annual Accounts 2 Buy now
12 Nov 2007 annual-return Return made up to 17/10/07; full list of members 2 Buy now
22 Nov 2006 accounts Annual Accounts 1 Buy now
03 Nov 2006 annual-return Return made up to 17/10/06; full list of members 7 Buy now
17 Oct 2005 incorporation Incorporation Company 12 Buy now