BRIDGE VINTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/02/2517 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

22/07/2422 July 2024 Registered office address changed from C/O Ground Floor Office Navigation Warehouse Riverhead Road Louth Lincolnshire LN11 0DA to 32 Higher Bridge Street Bolton Lancashire BL1 2HA on 2024-07-22

View Document

19/06/2419 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL HOWARD SOWTER / 18/12/2018

View Document

18/12/1818 December 2018 CESSATION OF LESLEY KAREN WHITE AS A PSC

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/12/1514 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/02/154 February 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 44 CENTRAL DRIVE ROMILEY STOCKPORT CHESHIRE SK6 4PH

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK SOWTER

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY DEREK SOWTER

View Document

26/01/1126 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/06/1017 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK SOWTER / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD SOWTER / 06/01/2010

View Document

06/01/106 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 COMPANY NAME CHANGED MARPLE BRIDGE WINES LIMITED CERTIFICATE ISSUED ON 15/05/07

View Document

29/12/0629 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/12/0430 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0324 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/12/0027 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/12/9929 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/12/9829 December 1998 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/12/9729 December 1997 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/12/9612 December 1996 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

07/06/967 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/12/951 December 1995 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/01/955 January 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

06/09/946 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/12/9324 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/12/9324 December 1993 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/02/9211 February 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

13/02/9113 February 1991 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/02/909 February 1990 RETURN MADE UP TO 14/12/89; NO CHANGE OF MEMBERS

View Document

09/05/899 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/01/896 January 1989 RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 RETURN MADE UP TO 15/11/87; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 RETURN MADE UP TO 10/07/84; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 RETURN MADE UP TO 15/11/86; NO CHANGE OF MEMBERS

View Document

10/09/8710 September 1987 RETURN MADE UP TO 15/09/85; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/08/873 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

31/01/8731 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/8731 January 1987 REGISTERED OFFICE CHANGED ON 31/01/87 FROM: 39 LOWER FOLD MARPLE BRIDGE STOCKPORT CHESHIRE

View Document

28/01/8728 January 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

11/01/8311 January 1983 CERTIFICATE OF INCORPORATION

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