Btl Property Consultants LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-03-31 | |
Trade Debtors | £20,097 | -4.79% |
Employees | £0 | 0% |
Total assets | £129 | -214,405% |
THE BRIDGE STORE (MARPLE BRIDGE) LIMITED
Company type | Private Limited Company, Active |
Company Number | 08154347 |
Record last updated | Saturday, November 19, 2022 2:01:05 PM UTC |
Official Address | Booth Street Chambers 32 Ashton-Under-Lyne Lancashire Ol67lq St Peter's There are 181 companies registered at this street |
Postal Code | OL67LQ |
Sector | Management consultancy activities other than financial management |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 31, 2022 | Resignation of one Director (a man) | |
Registry | Aug 12, 2021 | Appointment of a woman | |
Registry | Aug 12, 2021 | Resignation of 2 people: a woman and a man | |
Registry | Jul 23, 2018 | Appointment of a woman as Director | |
Financials | Dec 13, 2017 | Annual accounts | |
Registry | Nov 13, 2017 | Persons with significant control | |
Registry | Jul 25, 2017 | Confirmation statement made , with updates | |
Registry | Jul 19, 2017 | Persons with significant control | |
Registry | Jul 19, 2017 | Persons with significant control 2599742... | |
Financials | Dec 20, 2016 | Annual accounts | |
Registry | Dec 1, 2016 | Resignation of one Director | |
Registry | Oct 27, 2016 | Resignation of one Director (a woman) | |
Registry | Aug 3, 2016 | Confirmation statement made , with updates | |
Registry | Apr 6, 2016 | Two appointments: a man and a woman,: a man and a woman | |
Financials | Dec 9, 2015 | Annual accounts | |
Registry | Jul 27, 2015 | Annual return | |
Financials | Oct 8, 2014 | Annual accounts | |
Registry | Sep 24, 2014 | Change of particulars for director | |
Registry | Sep 24, 2014 | Change of particulars for director 2593580... | |
Registry | Aug 13, 2014 | Annual return | |
Financials | Aug 7, 2013 | Annual accounts | |
Registry | Jul 29, 2013 | Annual return | |
Registry | Jun 3, 2013 | Change of particulars for director | |
Registry | Apr 15, 2013 | Change of accounting reference date | |
Registry | Mar 15, 2013 | Change of particulars for director | |
Registry | Mar 15, 2013 | Change of particulars for director 2590625... | |
Registry | Oct 17, 2012 | Return of allotment of shares | |
Registry | Sep 4, 2012 | Company name change | |
Registry | Sep 4, 2012 | Change of registered office address | |
Registry | Sep 4, 2012 | Change of name certificate | |
Registry | Jul 24, 2012 | Two appointments: a woman and a man | |