BRIDGE FIBRE LIMITED
Status | ACTIVE |
Company No. | 04250873 |
Category | Private Limited Company |
Incorporated | 12 Jul 2001 |
Age | 22 years, 10 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
BRIDGE FIBRE LIMITED is an active private limited company with number 04250873. It was incorporated 22 years, 10 months, 16 days ago, on 12 July 2001. The company address is Unit E2 18 Knowl Piece Unit E2 18 Knowl Piece, Hitchin, SG4 0TY, Hertfordshire, England.
Company Fillings
Termination director company with name termination date
Date: 01 Feb 2024
Action Date: 30 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nikki Sandham
Termination date: 2024-01-30
Documents
Appoint person director company with name date
Date: 01 Feb 2024
Action Date: 30 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-30
Officer name: Mr Allen John Browning
Documents
Accounts with accounts type small
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Dec 2023
Action Date: 08 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-12-08
Charge number: 042508730003
Documents
Confirmation statement with no updates
Date: 24 Jul 2023
Action Date: 12 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-12
Documents
Termination director company with name termination date
Date: 16 Jun 2023
Action Date: 12 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tim Ireland
Termination date: 2023-06-12
Documents
Accounts with accounts type small
Date: 13 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 25 Jul 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Change sail address company with old address new address
Date: 13 Jul 2022
Category: Address
Type: AD02
New address: 5 Deansway Worcester WR1 2JG
Old address: 168 Cowley Road Cambridge CB4 0DL England
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Address
Type: AD01
Old address: 168 Cowley Road Cambridge CB4 0DL England
New address: Unit E2 18 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY
Change date: 2022-03-30
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 03 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-08-31
New date: 2021-03-31
Documents
Capital variation of rights attached to shares
Date: 12 Aug 2021
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 12 Aug 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 12 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Aug 2021
Action Date: 31 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-07-31
Charge number: 042508730002
Documents
Termination director company with name termination date
Date: 04 Aug 2021
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-31
Officer name: Andrew Michael Glover
Documents
Termination director company with name termination date
Date: 04 Aug 2021
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-31
Officer name: Heather Elizabeth Kleeman
Documents
Termination director company with name termination date
Date: 04 Aug 2021
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-31
Officer name: Daniel Kleeman
Documents
Termination secretary company with name termination date
Date: 04 Aug 2021
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-07-31
Officer name: Daniel Kleeman
Documents
Cessation of a person with significant control
Date: 04 Aug 2021
Action Date: 31 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Michael Glover
Cessation date: 2021-07-31
Documents
Cessation of a person with significant control
Date: 04 Aug 2021
Action Date: 31 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-31
Psc name: Daniel Kleeman
Documents
Notification of a person with significant control
Date: 04 Aug 2021
Action Date: 31 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-07-31
Psc name: Westgate Bidco Limited
Documents
Appoint person director company with name date
Date: 04 Aug 2021
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-31
Officer name: Mrs Nikki Sandham
Documents
Appoint person director company with name date
Date: 04 Aug 2021
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-31
Officer name: Mr Matthew Charles Reeve
Documents
Capital allotment shares
Date: 03 Aug 2021
Action Date: 31 Jul 2021
Category: Capital
Type: SH01
Capital : 2.14133 GBP
Date: 2021-07-31
Documents
Confirmation statement with updates
Date: 12 Jul 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Resolution
Date: 24 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing of confirmation statement with made up date
Date: 16 Jun 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-07-12
Documents
Accounts with accounts type total exemption full
Date: 24 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Appoint person director company with name date
Date: 05 Feb 2021
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-01
Officer name: Mr Tim Ireland
Documents
Capital allotment shares
Date: 22 Dec 2020
Action Date: 01 Dec 2020
Category: Capital
Type: SH01
Capital : 2.12226 GBP
Date: 2020-12-01
Documents
Capital allotment shares
Date: 13 Nov 2020
Action Date: 29 Oct 2020
Category: Capital
Type: SH01
Date: 2020-10-29
Capital : 2.12026 GBP
Documents
Appoint person director company with name date
Date: 13 Nov 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-20
Officer name: Ms Heather Elizabeth Kleeman
Documents
Confirmation statement with updates
Date: 20 Jul 2020
Action Date: 12 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-12
Documents
Capital allotment shares
Date: 10 Jul 2020
Action Date: 14 Feb 2020
Category: Capital
Type: SH01
Capital : 2.11276 GBP
Date: 2020-02-14
Documents
Accounts with accounts type total exemption full
Date: 11 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Termination director company with name termination date
Date: 09 Jan 2020
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-23
Officer name: Leigh James Partin
Documents
Change person director company with change date
Date: 09 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-01
Officer name: Mr Leigh James Partin
Documents
Confirmation statement with updates
Date: 19 Jul 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Mortgage satisfy charge full
Date: 12 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 042508730001
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Move registers to sail company with new address
Date: 12 Jul 2018
Category: Address
Type: AD03
New address: 168 Cowley Road Cambridge CB4 0DL
Documents
Accounts with accounts type total exemption full
Date: 18 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change to a person with significant control
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-15
Psc name: Mr Daniel Kleeman
Documents
Change person director company with change date
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-15
Officer name: Mr Daniel Kleeman
Documents
Change to a person with significant control
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Michael Glover
Change date: 2017-12-15
Documents
Confirmation statement with no updates
Date: 14 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Move registers to registered office company with new address
Date: 14 Jul 2017
Category: Address
Type: AD04
New address: 168 Cowley Road Cambridge CB4 0DL
Documents
Change sail address company with old address new address
Date: 14 Jul 2017
Category: Address
Type: AD02
New address: 168 Cowley Road Cambridge CB4 0DL
Old address: Jeffreys Building Cowley Road Cambridge CB4 0DS England
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Address
Type: AD01
Old address: Jeffreys Building Cowley Road Cambridge CB4 0DS England
Change date: 2017-06-20
New address: 168 Cowley Road Cambridge CB4 0DL
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Dec 2016
Action Date: 30 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042508730001
Charge creation date: 2016-11-30
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Appoint person director company with name date
Date: 03 Mar 2016
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-26
Officer name: Mr Leigh James Partin
Documents
Change person director company with change date
Date: 02 Mar 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Kleeman
Change date: 2016-01-01
Documents
Change person director company with change date
Date: 02 Mar 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Michael Glover
Change date: 2016-01-01
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2016
Action Date: 02 Mar 2016
Category: Address
Type: AD01
New address: Jeffreys Building Cowley Road Cambridge CB4 0DS
Old address: Saint Johns Innovation Centre Cowley Road Cambridgeshire CB4 0WS
Change date: 2016-03-02
Documents
Change person secretary company with change date
Date: 02 Mar 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-01-01
Officer name: Mr Daniel Kleeman
Documents
Capital allotment shares
Date: 18 Feb 2016
Action Date: 26 Nov 2015
Category: Capital
Type: SH01
Capital : 2.105 GBP
Date: 2015-11-26
Documents
Capital alter shares subdivision
Date: 08 Jan 2016
Action Date: 07 Sep 2015
Category: Capital
Type: SH02
Date: 2015-09-07
Documents
Capital name of class of shares
Date: 08 Jan 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 08 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Certificate change of name company
Date: 20 May 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bridge partners LIMITED\certificate issued on 20/05/14
Documents
Change of name notice
Date: 20 May 2014
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Move registers to sail company
Date: 15 Jul 2013
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 23 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2012
Action Date: 12 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-12
Documents
Accounts with accounts type total exemption small
Date: 14 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 12 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-12
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 12 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-12
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Kleeman
Change date: 2010-07-12
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Michael Glover
Change date: 2010-07-12
Documents
Accounts with accounts type total exemption small
Date: 21 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 16 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/07; full list of members
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 27 Jul 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 27 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 May 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 14 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 May 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Some Companies
24 KELVIN AVENUE,LONDON,N13 4TG
Number: | 09556461 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2A PLOUGH BREWERY,LONDON,SW8 3JX
Number: | 07679444 |
Status: | ACTIVE |
Category: | Private Limited Company |
141 SEAGER DRIVE,CARDIFF BAY,CF11 7FE
Number: | 10489492 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 TUDOR HOUSE,LONDON,SE1 2SA
Number: | 08747104 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAMFORD ASSOCIATES (RESEARCH) LIMITED
DEVONSHIRE HOUSE,LONDON,EC1M 7AD
Number: | 07399978 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WAVERLEY STREET,GLASGOW,G41 2EA
Number: | SC607241 |
Status: | ACTIVE |
Category: | Private Limited Company |