CAVERSHAM BRIDGE NEWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

20/02/2520 February 2025 Director's details changed for Mrs Heather Valerie Gale on 2025-02-20

View Document

20/02/2520 February 2025 Director's details changed for Joan Belcher on 2025-02-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/12/246 December 2024 Certificate of change of name

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Appointment of Dr Nigel Philip Varndell as a director on 2023-05-15

View Document

30/05/2330 May 2023 Termination of appointment of Alan Sidney Wright as a director on 2023-05-15

View Document

30/05/2330 May 2023 Termination of appointment of Anthony Edward Holland as a director on 2023-05-15

View Document

25/05/2325 May 2023 Memorandum and Articles of Association

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Termination of appointment of Anthony Edward Holland as a secretary on 2022-11-03

View Document

03/11/223 November 2022 Appointment of Mr Richard Harper as a secretary on 2022-11-03

View Document

22/09/2222 September 2022 Appointment of Mr Richard Harper as a director on 2022-09-19

View Document

22/09/2222 September 2022 Termination of appointment of Janet Frances Olive Offord as a director on 2022-09-19

View Document

02/04/222 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Termination of appointment of Carol Elizabeth Moloney as a director on 2021-07-31

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/06/208 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 DIRECTOR APPOINTED MR PHILIP RAMON CHATFIELD

View Document

13/10/1913 October 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN FERGUSON

View Document

10/06/1910 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN BRADBURY

View Document

05/06/185 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MRS HEATHER VALERIE GALE

View Document

28/04/1828 April 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DEVILLE

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA WILLIAMS

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED DR STEPHEN ANDREW ROBERTS

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR MYRA EMERSON

View Document

05/07/175 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH KNEE ROBINSON

View Document

01/02/171 February 2017 DIRECTOR APPOINTED DR ALISON PATRICIA JOHNSTON

View Document

26/06/1626 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/04/1618 April 2016 31/03/16 NO MEMBER LIST

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR MARTYN JOSEPH STRONG

View Document

15/06/1515 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/04/1513 April 2015 31/03/15 NO MEMBER LIST

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR COLIN DRUMMOND FERGUSON

View Document

26/06/1426 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR RHONA FLOWER

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARJORIE TILLMAN

View Document

05/04/145 April 2014 31/03/14 NO MEMBER LIST

View Document

05/04/145 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET FRANCES OLIVE OFFORD / 09/01/2014

View Document

13/08/1313 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/04/1310 April 2013 31/03/13 NO MEMBER LIST

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MRS JANET FRANCES OLIVE OFFORD

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR ERIC CHAPPELL

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, SECRETARY CATHARINE SHARMAN

View Document

09/06/129 June 2012 APPOINTMENT TERMINATED, DIRECTOR CATHARINE SHARMAN

View Document

09/06/129 June 2012 SECRETARY APPOINTED MR ANTHONY EDWARD HOLLAND

View Document

08/06/128 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR ANTHONY EDWARD HOLLAND

View Document

18/04/1218 April 2012 31/03/12 NO MEMBER LIST

View Document

30/08/1130 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/04/118 April 2011 31/03/11 NO MEMBER LIST

View Document

30/06/1030 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 31/03/10 NO MEMBER LIST

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY DENNIS TUTTY

View Document

27/04/1027 April 2010 SECRETARY APPOINTED MRS CATHARINE JANE SHARMAN

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN BELCHER / 31/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PHILIP DEVILLE / 31/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE EDITH TILLMAN / 31/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND KEITH FREDERICK KNEE ROBINSON / 31/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DONALD BRADBURY / 31/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY WILLIAMS / 31/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RHONA MARGARET FLOWER / 31/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SIDNEY WRIGHT / 31/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC TREVOR CHAPPELL / 31/03/2010

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR DENNIS TUTTY

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY DENNIS TUTTY

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MRS MYRA MARION EMERSON

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MRS CAROL ELIZABETH MOLONEY

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MRS CATHARINE JANE SHARMAN

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR MARK STAUNTON

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR KATHERINE MUNNS

View Document

10/07/0910 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

01/11/081 November 2008 DIRECTOR APPOINTED PATRICIA MARY WILLIAMS

View Document

14/07/0814 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

24/03/0824 March 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN CORRIGAN

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 ANNUAL RETURN MADE UP TO 31/03/07

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 ANNUAL RETURN MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0620 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/04/0529 April 2005 ANNUAL RETURN MADE UP TO 31/03/05

View Document

10/05/0410 May 2004 ANNUAL RETURN MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/10/0331 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

24/05/0324 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/04/0312 April 2003 ANNUAL RETURN MADE UP TO 31/03/03

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/04/0225 April 2002 ANNUAL RETURN MADE UP TO 31/03/02

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 ANNUAL RETURN MADE UP TO 31/03/01

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 ANNUAL RETURN MADE UP TO 31/03/00

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 ANNUAL RETURN MADE UP TO 31/03/99

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/04/9816 April 1998 ANNUAL RETURN MADE UP TO 31/03/98

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 ANNUAL RETURN MADE UP TO 31/03/97

View Document

24/04/9724 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 ANNUAL RETURN MADE UP TO 31/03/96

View Document

01/05/961 May 1996 ALTER MEM AND ARTS 24/04/96

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/07/9510 July 1995 DIRECTOR RESIGNED

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/03/9528 March 1995 ANNUAL RETURN MADE UP TO 31/03/95

View Document

11/10/9411 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 ANNUAL RETURN MADE UP TO 31/03/94

View Document

11/04/9411 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9411 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED

View Document

19/03/9319 March 1993 ANNUAL RETURN MADE UP TO 31/03/93

View Document

19/03/9319 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/04/9228 April 1992 ANNUAL RETURN MADE UP TO 31/03/92

View Document

28/04/9228 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/04/9111 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/04/9111 April 1991 ANNUAL RETURN MADE UP TO 31/03/91

View Document

11/03/9111 March 1991 AUDITOR'S RESIGNATION

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/04/904 April 1990 ANNUAL RETURN MADE UP TO 02/04/90

View Document

31/05/8931 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/05/8931 May 1989 ANNUAL RETURN MADE UP TO 23/05/89

View Document

10/06/8810 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/06/8810 June 1988 ANNUAL RETURN MADE UP TO 11/05/88

View Document

02/09/872 September 1987 ANNUAL RETURN MADE UP TO 14/04/87

View Document

01/07/871 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/06/869 June 1986 ANNUAL RETURN MADE UP TO 29/05/86

View Document

09/06/869 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

09/09/649 September 1964 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