ELIZABETH BRIDGES CONSULTANCY LIMITED

Meaux House Meaux House, Driffield, YO25 6RX, England
StatusACTIVE
Company No.03531629
CategoryPrivate Limited Company
Incorporated20 Mar 1998
Age26 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

ELIZABETH BRIDGES CONSULTANCY LIMITED is an active private limited company with number 03531629. It was incorporated 26 years, 3 months, 22 days ago, on 20 March 1998. The company address is Meaux House Meaux House, Driffield, YO25 6RX, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 29 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2022

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neville George Kingston

Termination date: 2020-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-13

Old address: 22 Downing Court Grenville Street London WC1N 1LX

New address: Meaux House 19 Beverley Road Driffield YO25 6RX

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Change person secretary company with change date

Date: 15 Apr 2013

Action Date: 14 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-04-14

Officer name: Neville George Kingston

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2013

Action Date: 15 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-15

Old address: Meaux House 19 Beverley Road Driffield East Yorkshire YO25 6RX

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 20 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2011

Action Date: 20 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2010

Action Date: 20 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-20

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Ms Elizabeth Ann Bridges

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 31 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 12/12/00 from: 29 fremont street london E9 7NQ

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 26 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/99; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Mar 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLASS 1 LTD

296 RINGINGLOW ROAD,SOUTH YORKSHIRE,S11 7PX

Number:05065675
Status:ACTIVE
Category:Private Limited Company
Number:CE002134
Status:ACTIVE
Category:Charitable Incorporated Organisation

HILL CROSS FURNITURE LIMITED

NORTH LINGY MOOR,RICHMOND,DL10 6QN

Number:08310903
Status:ACTIVE
Category:Private Limited Company

J1 TRADING LTD

UNIT N19 HASTINGWOOD INDUSTRIAL PARK WOOD LANE,BIRMINGHAM,B24 9QR

Number:10734629
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OXFORD SCIENCE PARK CENTRE LIMITED

1 BURWOOD PLACE,LONDON,W2 2UT

Number:10831406
Status:ACTIVE
Category:Private Limited Company

RED ICE LIMITED

71 TRENOWETH ROAD,FALMOUTH,TR11 5GH

Number:04643313
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