BRIDGE LOUVRE COMPANY LIMITED - STALYBRIDGE


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-05-31 View Report
Confirmation statement. Statement with no updates. 2023-02-06 View Report
Accounts. Accounts type total exemption full. 2022-06-06 View Report
Confirmation statement. Statement with no updates. 2022-02-07 View Report
Accounts. Accounts type total exemption full. 2021-05-24 View Report
Confirmation statement. Statement with no updates. 2021-02-08 View Report
Accounts. Accounts type total exemption full. 2020-06-26 View Report
Confirmation statement. Statement with no updates. 2020-02-06 View Report
Accounts. Accounts type total exemption full. 2019-05-24 View Report
Confirmation statement. Statement with no updates. 2019-02-07 View Report
Accounts. Accounts type total exemption full. 2018-07-23 View Report
Confirmation statement. Statement with no updates. 2018-02-06 View Report
Accounts. Accounts type total exemption full. 2017-08-01 View Report
Confirmation statement. Statement with updates. 2017-02-06 View Report
Accounts. Accounts type total exemption small. 2016-11-21 View Report
Annual return. With made up date full list shareholders. 2016-02-12 View Report
Accounts. Accounts type total exemption small. 2015-09-25 View Report
Annual return. With made up date full list shareholders. 2015-02-16 View Report
Accounts. Accounts type total exemption small. 2014-06-25 View Report
Annual return. With made up date full list shareholders. 2014-02-10 View Report
Officers. Officer name: Joyce Beaumont. Change date: 2013-12-01. 2014-02-10 View Report
Officers. Change date: 2013-12-01. Officer name: Richard Mark Beaumont. 2014-02-10 View Report
Officers. Officer name: Richard Mark Beaumont. Change date: 2013-12-01. 2014-02-10 View Report
Officers. Officer name: Jonathan David Beaumont. Change date: 2013-12-01. 2014-02-10 View Report
Officers. Officer name: Allan Rowat. 2013-09-30 View Report
Accounts. Accounts type total exemption small. 2013-06-18 View Report
Annual return. With made up date full list shareholders. 2013-02-11 View Report
Accounts. Accounts type total exemption small. 2012-08-14 View Report
Annual return. With made up date full list shareholders. 2012-02-13 View Report
Accounts. Accounts type total exemption small. 2011-08-02 View Report
Annual return. With made up date full list shareholders. 2011-02-21 View Report
Accounts. Accounts type total exemption small. 2010-08-25 View Report
Annual return. With made up date full list shareholders. 2010-02-09 View Report
Officers. Change date: 2010-02-09. Officer name: Richard Mark Beaumont. 2010-02-09 View Report
Officers. Change date: 2010-02-09. Officer name: Joyce Beaumont. 2010-02-09 View Report
Officers. Officer name: Allan John Rowat. Change date: 2010-02-09. 2010-02-09 View Report
Accounts. Accounts type total exemption small. 2009-07-20 View Report
Annual return. Legacy. 2009-02-10 View Report
Accounts. Accounts type total exemption small. 2008-11-20 View Report
Annual return. Legacy. 2008-03-11 View Report
Officers. Description: Director's change of particulars / joyce beaumont / 09/02/2008. 2008-03-11 View Report
Accounts. Accounts type total exemption small. 2007-12-06 View Report
Annual return. Legacy. 2007-03-27 View Report
Accounts. Accounts type total exemption small. 2006-10-31 View Report
Officers. Description: Secretary resigned. 2006-09-11 View Report
Annual return. Legacy. 2006-06-05 View Report
Officers. Description: Director's particulars changed. 2006-06-05 View Report
Officers. Description: Director's particulars changed. 2006-06-05 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2006-06-05 View Report
Accounts. Accounts type total exemption small. 2005-07-29 View Report