(CERTNM) Company name changed bridge turnaround management LTDcertificate issued on 26/01/24
filed on: 26th, January 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 5th October 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 5th October 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 5th October 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 5th October 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 5th October 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 25th November 2017
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 24th November 2017
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 073964010002 in full
filed on: 31st, December 2018
| mortgage
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st January 2019 to 31st December 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 24th November 2017
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 24th November 2017
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th October 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 24th November 2017 - the day director's appointment was terminated
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th November 2017
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th November 2017
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th November 2017
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th October 2017
filed on: 8th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 14th September 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 14th September 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 5th October 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st January 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 5th October 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th October 2015: 1.00 GBP
capital
|
|
(MR01) Registration of charge 073964010002, created on 15th July 2015
filed on: 17th, July 2015
| mortgage
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 23rd, April 2015
| mortgage
|
Free Download
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 5th October 2014 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Highdown House Highdown Road Leamington Spa Warwickshire CV31 1XT England on 3rd July 2014
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 5th October 2013 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th October 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, October 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th October 2012 with full list of members
filed on: 19th, October 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, October 2012
| gazette
|
Free Download
(1 page)
|
(TM01) 3rd July 2012 - the day director's appointment was terminated
filed on: 3rd, July 2012
| officers
|
Free Download
(1 page)
|
(TM01) 3rd July 2012 - the day director's appointment was terminated
filed on: 3rd, July 2012
| officers
|
Free Download
(1 page)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 1st, May 2012
| mortgage
|
|
(AP01) New director was appointed on 27th April 2012
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th April 2012
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, April 2012
| mortgage
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Grenadier House 1625 Warwick Road Knowle Solihull West Midlands B93 9LF England on 2nd February 2012
filed on: 2nd, February 2012
| address
|
Free Download
(1 page)
|
(TM01) 29th November 2011 - the day director's appointment was terminated
filed on: 29th, November 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th October 2011 with full list of members
filed on: 29th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 9th March 2011
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1711 High Street Knowle Solihull B93 0LN England on 9th March 2011
filed on: 9th, March 2011
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st October 2011 to 31st January 2012
filed on: 23rd, February 2011
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed bridge manufacturing turnaround LTDcertificate issued on 31/01/11
filed on: 31st, January 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) 27th January 2011 - the day director's appointment was terminated
filed on: 27th, January 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th October 2010
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, October 2010
| incorporation
|
Free Download
(7 pages)
|