BANDWIDTH LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/01/2422 January 2024 Accounts for a dormant company made up to 2023-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/06/231 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/06/217 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/02/204 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / DUDBRIDGE ESTATES LTD / 17/06/2019

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM C/O STROUD METAL COMPANY LIMITED BRUNEL WAY STONEHOUSE GLOUCESTERSHIRE GL10 3SX ENGLAND

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM LARGE / 17/06/2019

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM C/O STROUD METAL CO LTD DUDBRIDGE MILL STROUD GLOUCESTERSHIRE GL5 3EF

View Document

30/10/1830 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/06/1814 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/04/1712 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

26/10/1526 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

27/10/1427 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM LARGE / 27/10/2014

View Document

27/10/1427 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LARGE

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM LARGE / 27/10/2014

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR MATTHEW WILLIAM LARGE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/11/1314 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

21/10/1321 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/11/129 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR ERIC LARGE

View Document

23/10/1223 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/11/111 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

21/01/1121 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/10/1014 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

27/11/0927 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN GRAHAM LARGE / 14/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM LARGE / 14/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

14/04/0914 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

07/11/087 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 REGISTERED OFFICE CHANGED ON 18/04/99 FROM: DAGLINGWORTH MANOR LOWER END DAGLINGWORTH CIRENCESTER GLOUCESTERSHIRE GL7 7AH

View Document

03/04/993 April 1999 NEW DIRECTOR APPOINTED

View Document

03/04/993 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/993 April 1999 SECRETARY RESIGNED

View Document

03/04/993 April 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9818 December 1998 SECRETARY RESIGNED

View Document

18/12/9818 December 1998 DIRECTOR RESIGNED

View Document

18/12/9818 December 1998 NEW SECRETARY APPOINTED

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 REGISTERED OFFICE CHANGED ON 18/12/98 FROM: REGIS HOSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

17/12/9817 December 1998 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/09/99

View Document

04/12/984 December 1998 ALTER MEM AND ARTS 14/10/98

View Document

14/10/9814 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company