BRIDGE FOLD FUNERAL SERVICE LIMITED

Mill House Mill House, Rochdale, OL11 5BU, England
StatusACTIVE
Company No.10792998
CategoryPrivate Limited Company
Incorporated30 May 2017
Age7 years, 9 days
JurisdictionEngland Wales

SUMMARY

BRIDGE FOLD FUNERAL SERVICE LIMITED is an active private limited company with number 10792998. It was incorporated 7 years, 9 days ago, on 30 May 2017. The company address is Mill House Mill House, Rochdale, OL11 5BU, England.



Company Fillings

Confirmation statement with updates

Date: 07 Jun 2024

Action Date: 24 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2024

Action Date: 16 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-05-16

Psc name: Mitchell & Mcghee Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2024

Action Date: 17 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Doreen Clayton

Cessation date: 2024-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Doreen Clayton

Termination date: 2024-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lynsey Ann Mcghee

Appointment date: 2024-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-16

Officer name: Mr Gavin Alexander Simon Mitchell

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 May 2024

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 07 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-16

Psc name: Doreen Clayton

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-16

Psc name: Lynsey Ann Mcgee

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynsey Ann Mcghee

Termination date: 2018-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Doreen Clayton

Appointment date: 2018-01-16

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-12

Old address: 814-816 Rooley Moor Road Rochdale, Lancashire OL12 6BN United Kingdom

New address: Mill House Mellor Street Rochdale OL11 5BU

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-30

Officer name: Ms Lynsey Ann Mcgee

Documents

View document PDF

Incorporation company

Date: 30 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMENITY HORTICULTURAL SERVICES LIMITED

COPPARDS LANE,RYE,TN31 6QN

Number:02803955
Status:ACTIVE
Category:Private Limited Company

MAURITIAN SPICE LIMITED

23 MAFEKING AVENUE,ILFORD,IG2 7AW

Number:10306680
Status:ACTIVE
Category:Private Limited Company

MIKE EBDON ELECTRICAL CONTRACTOR LIMITED

ROSENEATH VENLAKE LANE,LYME REGIS,DT7 3SD

Number:04607674
Status:ACTIVE
Category:Private Limited Company

MORAY INSHORE RESCUE ORGANISATION

125 FINDHORN,FORRES,IV36 3YJ

Number:SC307007
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NORTHFIELDS ENTERPRISE LTD.

42 GLENHAM DRIVE,ILFORD,IG2 6SG

Number:07693254
Status:ACTIVE
Category:Private Limited Company

SOFAS AND MORE LIMITED

1 NORFOLK STREET,WISBECH,PE13 2LD

Number:07103891
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