BRIDGEHEATH LIMITED - SALFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-05 View Report
Address. New address: 309 Bury New Road Salford M7 2YN. Old address: Heaton House 148 Bury Old Road Manchester M7 4SE. Change date: 2023-09-05. 2023-09-05 View Report
Accounts. Accounts type micro entity. 2023-07-18 View Report
Accounts. Accounts type micro entity. 2023-01-13 View Report
Confirmation statement. Statement with no updates. 2022-09-09 View Report
Officers. Termination date: 2020-10-29. Officer name: Bernardin Weiss. 2022-09-09 View Report
Accounts. Accounts type micro entity. 2021-09-15 View Report
Confirmation statement. Statement with no updates. 2021-09-14 View Report
Accounts. Accounts type micro entity. 2021-01-12 View Report
Confirmation statement. Statement with no updates. 2020-09-08 View Report
Confirmation statement. Statement with no updates. 2019-09-19 View Report
Accounts. Accounts type micro entity. 2019-06-07 View Report
Confirmation statement. Statement with updates. 2018-09-06 View Report
Accounts. Accounts type micro entity. 2018-05-02 View Report
Confirmation statement. Statement with no updates. 2018-04-13 View Report
Accounts. Accounts type micro entity. 2017-05-24 View Report
Confirmation statement. Statement with updates. 2017-04-06 View Report
Accounts. Accounts type total exemption small. 2016-09-15 View Report
Annual return. With made up date full list shareholders. 2016-04-20 View Report
Accounts. Accounts type total exemption full. 2015-12-12 View Report
Annual return. With made up date full list shareholders. 2015-04-27 View Report
Accounts. Accounts type total exemption full. 2014-05-13 View Report
Annual return. With made up date full list shareholders. 2014-04-28 View Report
Accounts. Accounts type total exemption small. 2013-11-20 View Report
Annual return. With made up date full list shareholders. 2013-04-15 View Report
Accounts. Accounts type total exemption full. 2012-08-03 View Report
Annual return. With made up date full list shareholders. 2012-04-04 View Report
Accounts. Accounts type total exemption full. 2011-04-18 View Report
Annual return. With made up date full list shareholders. 2011-04-11 View Report
Accounts. Accounts type total exemption full. 2010-10-12 View Report
Annual return. With made up date full list shareholders. 2010-04-08 View Report
Accounts. Accounts type total exemption full. 2009-10-30 View Report
Annual return. Legacy. 2009-04-01 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4. 2008-05-09 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2008-05-09 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2008-05-09 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2008-05-09 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. 2008-05-03 View Report
Accounts. Accounts type total exemption full. 2008-04-15 View Report
Annual return. Legacy. 2008-04-02 View Report
Annual return. Legacy. 2007-06-06 View Report
Accounts. Accounts type total exemption full. 2007-05-22 View Report
Annual return. Legacy. 2006-06-13 View Report
Accounts. Accounts type total exemption full. 2006-05-22 View Report
Accounts. Accounts type total exemption full. 2005-11-21 View Report
Annual return. Legacy. 2005-05-09 View Report
Accounts. Accounts type total exemption full. 2004-06-14 View Report
Annual return. Legacy. 2004-04-29 View Report
Address. Description: Registered office changed on 09/03/04 from: harvester house 37 peter street manchester M2 5QD. 2004-03-09 View Report
Accounts. Accounts type total exemption full. 2003-05-15 View Report