About

Registered Number: 04042738
Date of Incorporation: 28/07/2000 (23 years and 9 months ago)
Company Status: Liquidation
Registered Address: Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

 

Northbridge Uk Ltd was founded on 28 July 2000 and are based in Bristol. The organisation has 2 directors listed as Bateman, Amanda Macfarlane, White, Christopher James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BATEMAN, Amanda Macfarlane 30 September 2014 - 1
WHITE, Christopher James 16 February 2011 30 September 2014 1

Filing History

Document Type Date
LIQ03 - N/A 26 January 2018
AD01 - Change of registered office address 10 January 2017
RESOLUTIONS - N/A 05 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2017
4.70 - N/A 05 January 2017
CS01 - N/A 11 August 2016
CH01 - Change of particulars for director 10 August 2016
CH01 - Change of particulars for director 10 August 2016
AA - Annual Accounts 27 July 2016
AGREEMENT2 - N/A 27 July 2016
PARENT_ACC - N/A 04 July 2016
GUARANTEE2 - N/A 04 July 2016
AR01 - Annual Return 31 August 2015
AA - Annual Accounts 17 June 2015
GUARANTEE2 - N/A 17 June 2015
AUD - Auditor's letter of resignation 20 February 2015
AP03 - Appointment of secretary 02 February 2015
TM02 - Termination of appointment of secretary 02 February 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 07 May 2014
AD01 - Change of registered office address 28 March 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 18 April 2011
TM02 - Termination of appointment of secretary 16 February 2011
AP03 - Appointment of secretary 16 February 2011
TM02 - Termination of appointment of secretary 16 February 2011
TM01 - Termination of appointment of director 25 January 2011
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 11 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
AA - Annual Accounts 16 July 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 01 May 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
363s - Annual Return 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
AA - Annual Accounts 16 July 2007
225 - Change of Accounting Reference Date 14 February 2007
363s - Annual Return 22 September 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
RESOLUTIONS - N/A 28 April 2006
RESOLUTIONS - N/A 28 April 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 17 September 2004
287 - Change in situation or address of Registered Office 16 August 2004
AA - Annual Accounts 26 April 2004
AA - Annual Accounts 26 April 2004
287 - Change in situation or address of Registered Office 25 January 2004
363s - Annual Return 27 August 2003
AUD - Auditor's letter of resignation 11 April 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 17 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2001
RESOLUTIONS - N/A 16 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2001
363s - Annual Return 06 September 2001
CERTNM - Change of name certificate 07 August 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2001
225 - Change of Accounting Reference Date 18 October 2000
RESOLUTIONS - N/A 10 October 2000
123 - Notice of increase in nominal capital 10 October 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
RESOLUTIONS - N/A 01 September 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 September 2000
287 - Change in situation or address of Registered Office 01 September 2000
CERTNM - Change of name certificate 10 August 2000
NEWINC - New incorporation documents 28 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.