BRIDGE MERGERS & ACQUISITIONS LIMITED
Status | ACTIVE |
Company No. | 04268078 |
Category | Private Limited Company |
Incorporated | 09 Aug 2001 |
Age | 22 years, 9 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
BRIDGE MERGERS & ACQUISITIONS LIMITED is an active private limited company with number 04268078. It was incorporated 22 years, 9 months, 14 days ago, on 09 August 2001. The company address is 27 Old Gloucester Street, London, WC1N 3XX, Middlesex.
Company Fillings
Confirmation statement with no updates
Date: 09 Aug 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Accounts with accounts type micro entity
Date: 09 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Notification of a person with significant control
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Fiona Ann David
Notification date: 2017-10-17
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Appoint person secretary company with name date
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-04-20
Officer name: Mr Stephen Nicholas David
Documents
Termination secretary company with name termination date
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-04-20
Officer name: Gordon Faultless
Documents
Termination director company with name termination date
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-20
Officer name: Amanda Smith
Documents
Termination director company with name termination date
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-20
Officer name: Amanda Smith
Documents
Termination director company with name termination date
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Faultless
Termination date: 2017-04-20
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Appoint person director company with name date
Date: 16 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Nicholas David
Appointment date: 2015-05-01
Documents
Appoint person director company with name date
Date: 05 Jan 2015
Action Date: 02 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fiona Ann David
Appointment date: 2015-01-02
Documents
Termination director company with name termination date
Date: 20 Dec 2014
Action Date: 03 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-03
Officer name: Fiona Ann Rintoul David
Documents
Appoint person secretary company with name date
Date: 20 Dec 2014
Action Date: 03 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-12-03
Officer name: Mr Gordon Faultless
Documents
Termination secretary company with name termination date
Date: 20 Dec 2014
Action Date: 03 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-12-03
Officer name: Fiona Ann Rintoul David
Documents
Appoint person director company with name date
Date: 20 Dec 2014
Action Date: 02 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-02
Officer name: Mrs Amanda Smith
Documents
Appoint person director company with name date
Date: 17 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-01
Officer name: Mr Gordon Faultless
Documents
Appoint person secretary company with name date
Date: 17 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-12-01
Officer name: Mrs Fiona Ann Rintoul David
Documents
Termination secretary company with name termination date
Date: 17 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Nicholas David
Termination date: 2014-12-01
Documents
Termination director company with name termination date
Date: 17 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Nicholas David
Termination date: 2014-12-01
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 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: 23 Aug 2012
Action Date: 09 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-09
Documents
Change person director company with change date
Date: 23 Aug 2012
Action Date: 09 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-09
Officer name: Stephen Nicholas David
Documents
Change person director company with change date
Date: 23 Aug 2012
Action Date: 09 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-09
Officer name: Fiona Ann Rintoul David
Documents
Change person secretary company with change date
Date: 23 Aug 2012
Action Date: 09 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-08-09
Officer name: Stephen Nicholas David
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 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: 19 Aug 2011
Action Date: 09 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-09
Documents
Accounts with accounts type total exemption small
Date: 28 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: 28 Oct 2010
Action Date: 09 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-09
Documents
Change person director company with change date
Date: 28 Oct 2010
Action Date: 09 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Fiona Ann Rintoul David
Change date: 2010-08-09
Documents
Change person director company with change date
Date: 28 Oct 2010
Action Date: 09 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Nicholas David
Change date: 2010-08-09
Documents
Change registered office address company with date old address
Date: 12 May 2010
Action Date: 12 May 2010
Category: Address
Type: AD01
Change date: 2010-05-12
Old address: Burnworthy Farm Churchstanton Taunton Somerset TA37DR Uk
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/09; full list of members
Documents
Legacy
Date: 18 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / fiona david / 17/08/2009
Documents
Legacy
Date: 18 Aug 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / stephen david / 17/08/2009
Documents
Legacy
Date: 02 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 02/03/2009 from holly house, 23 ashley road uffculme cullompton devon EX15 3AY
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 17 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 17/10/07 from: the old stables tainfield park kingston st mary somerset TA2 8AE
Documents
Legacy
Date: 17 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 15 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 12 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/04; full list of members
Documents
Certificate change of name company
Date: 13 Aug 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed leadstore LIMITED\certificate issued on 13/08/04
Documents
Legacy
Date: 06 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 06/08/04 from: tuckers hill puckington ilminster somerset TA19 9JA
Documents
Accounts with accounts type dormant
Date: 11 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 22 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/03; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 15 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/02; full list of members
Documents
Legacy
Date: 12 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 12/08/02 from: felstead road longmead business park epsom surrey KT19 9BB
Documents
Legacy
Date: 06 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 06/09/01 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
APPLEGATE INSURANCE CONSULTANTS LIMITED
FROG & BUCKET,LAUNCESTON,PL15 7LP
Number: | 03366485 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLO ACCOUNTING AND CONSULTING SERVICES LIMITED
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 08938806 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,BEDFORD,MK40 3JB
Number: | 11151577 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLLAR VALLEY MANAGEMENT COMPANY LIMITED
61A MAIN STREET,BALLYCLARE,BT39 9AA
Number: | NI650320 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 REVELON ROAD,LONDON,SE4 2PN
Number: | 10137312 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 MARKET HILL,SOUTHAM,CV47 0HF
Number: | 10161341 |
Status: | ACTIVE |
Category: | Private Limited Company |