Watergate
Cleish
KY13 0LS
Scotland
Secretary Name | Jacqueline Willingale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2008(same day as company formation) |
Role | Beverage Wholesaler |
Correspondence Address | Viewfield Watergate Cleish KY13 0LS Scotland |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.bridges-beverage-services.co.uk/ |
---|---|
Telephone | 07 416417965 |
Telephone region | Mobile |
Registered Address | 18-20 North Street Glenrothes Fife KY7 5NA Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Frederick Joseph Willingale 100.00% Ordinary |
---|
Year | 2013 |
---|---|
Net Worth | £1,232 |
Cash | £250 |
Current Liabilities | £5,933 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
---|---|
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Joe Willingale on 6 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Joe Willingale on 6 February 2010 (2 pages) |
12 January 2010 | Previous accounting period extended from 28 February 2009 to 31 March 2009 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from business intuition LTD 150A high street tillicoultry clackmannanshire FK13 6DT (1 page) |
4 March 2008 | Ad 06/02/08-07/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | Incorporation (16 pages) |