THE BRIDGE BAR LTD

129-133 London Road, East Grinstead, RH19 1EQ, West Sussex
StatusACTIVE
Company No.07212584
CategoryPrivate Limited Company
Incorporated06 Apr 2010
Age14 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

THE BRIDGE BAR LTD is an active private limited company with number 07212584. It was incorporated 14 years, 2 months, 24 days ago, on 06 April 2010. The company address is 129-133 London Road, East Grinstead, RH19 1EQ, West Sussex.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Nov 2023

Action Date: 29 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2022

Action Date: 29 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2021

Action Date: 29 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 29 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2020

Action Date: 29 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 29 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 29 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 29 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2016

Action Date: 29 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2015

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-14

Officer name: Leanne Kathleen Cooper

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: 06 May 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Gazette notice compulsary

Date: 10 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Cooper

Documents

View document PDF

Incorporation company

Date: 06 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVATAR GLOBAL LIMITED

165 SANDY LANE SOUTH,WALLINGTON,SM6 9NP

Number:11341762
Status:ACTIVE
Category:Private Limited Company

CORNERED TIGER LIMITED

55 LOUDOUN ROAD,LONDON,NW8 0DL

Number:11620260
Status:ACTIVE
Category:Private Limited Company

NATS (SERVICES) LIMITED

4000 PARKWAY,FAREHAM,PO15 7FL

Number:04129270
Status:ACTIVE
Category:Private Limited Company

OPENSKIES CLOUD SOLUTIONS LIMITED

34-36 HIGH STREET,BARKINGSIDE,IG6 2DQ

Number:08836931
Status:ACTIVE
Category:Private Limited Company

OPTIKOM LIMITED

15A GARETH DRIVE,LONDON,N9 9GB

Number:11652963
Status:ACTIVE
Category:Private Limited Company

ROWLEY BANK HOUSE LIMITED

FLAT 1 ROWLEY BANK HOUSE,STAFFORD,ST17 9BG

Number:01018668
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