BRIDGE ACCESS SCAFFOLDING LTD

Unit 5 Warren Farm Main Road Unit 5 Warren Farm Main Road, Sevenoaks, TN14 6EE, England
StatusDISSOLVED
Company No.07086689
CategoryPrivate Limited Company
Incorporated25 Nov 2009
Age14 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 years, 9 months, 9 days

SUMMARY

BRIDGE ACCESS SCAFFOLDING LTD is an dissolved private limited company with number 07086689. It was incorporated 14 years, 6 months, 4 days ago, on 25 November 2009 and it was dissolved 4 years, 9 months, 9 days ago, on 20 August 2019. The company address is Unit 5 Warren Farm Main Road Unit 5 Warren Farm Main Road, Sevenoaks, TN14 6EE, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Address

Type: AD01

Old address: Unit 5 Main Road Sundridge Sevenoaks TN14 6EE England

New address: Unit 5 Warren Farm Main Road Sundridge Sevenoaks TN14 6EE

Change date: 2019-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-11

Old address: 2 Warren Farm Main Road Sundridge Sevenoaks Kent TN14 6EE England

New address: Unit 5 Main Road Sundridge Sevenoaks TN14 6EE

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2016

Action Date: 11 May 2016

Category: Address

Type: AD01

Change date: 2016-05-11

Old address: 56 Steeple Heights Drive Biggin Hill Westerham Kent TN16 3UN

New address: 2 Warren Farm Main Road Sundridge Sevenoaks Kent TN14 6EE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2014

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stewart Gregory

Change date: 2013-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-18

Old address: Peele Cottage Sayerland Lane Polegate East Sussex BN26 6QX England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2012

Action Date: 13 Apr 2012

Category: Address

Type: AD01

Old address: 48 Park Lane Kemsing Sevenoaks Kent TN15 6NX England

Change date: 2012-04-13

Documents

View document PDF

Gazette notice compulsary

Date: 20 Mar 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Clemans

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Gregory

Documents

View document PDF

Change account reference date company current extended

Date: 08 Apr 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

New date: 2011-04-30

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Incorporation company

Date: 25 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENGINEERING DESIGN SERVICES LIMITED

11 PORTLAND ROAD,BIRMINGHAM,B16 9HN

Number:10061247
Status:ACTIVE
Category:Private Limited Company

LIONTARI PICTURES LIMITED

BUILDING 15, GATEWAY 1000,STEVENAGE,SG1 2FP

Number:09082595
Status:ACTIVE
Category:Private Limited Company

OLIMED LIMITED

SECOND FLOOR,LONDON,EC4A 3DE

Number:07701013
Status:ACTIVE
Category:Private Limited Company

POMPI CONSTRUCT LIMITED

8 MILES WELL COURT,NORTHAMPTON,NN3 3RB

Number:06722211
Status:ACTIVE
Category:Private Limited Company

RACEFINE LIMITED

113 BRENT STREET,LONDON,NW4 2DX

Number:05147458
Status:ACTIVE
Category:Private Limited Company

REVERIO UK LIMITED

10 NORWICH STREET,LONDON,EC4A 1BD

Number:07541652
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source