CAVERSHAM BRIDGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

13/02/2513 February 2025 Micro company accounts made up to 2024-05-01

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

01/05/241 May 2024 Annual accounts for year ending 01 May 2024

View Accounts

25/01/2425 January 2024 Micro company accounts made up to 2023-05-01

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

01/05/231 May 2023 Annual accounts for year ending 01 May 2023

View Accounts

18/01/2318 January 2023 Micro company accounts made up to 2022-05-01

View Document

08/01/238 January 2023 Termination of appointment of Mary Hastie as a secretary on 2018-04-23

View Document

01/05/221 May 2022 Annual accounts for year ending 01 May 2022

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-05-01

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

01/05/211 May 2021 Annual accounts for year ending 01 May 2021

View Accounts

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 01/05/20

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

01/05/201 May 2020 Annual accounts for year ending 01 May 2020

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

05/06/195 June 2019 31/05/19 STATEMENT OF CAPITAL GBP 100

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/05/19

View Document

01/05/191 May 2019 Annual accounts for year ending 01 May 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/05/18

View Document

01/05/181 May 2018 Annual accounts for year ending 01 May 2018

View Accounts

27/01/1827 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/05/17

View Document

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

01/05/171 May 2017 Annual accounts for year ending 01 May 2017

View Accounts

28/01/1728 January 2017 Annual accounts small company total exemption made up to 1 May 2016

View Document

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

01/05/161 May 2016 Annual accounts for year ending 01 May 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 1 May 2015

View Document

29/01/1629 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts for year ending 01 May 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 1 May 2014

View Document

01/05/141 May 2014 Annual accounts for year ending 01 May 2014

View Accounts

06/01/146 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MARY HASTIE / 24/12/2013

View Document

24/12/1324 December 2013 REGISTERED OFFICE CHANGED ON 24/12/2013 FROM C/O THE MOUNTAIN FACTOR 5 LAKE ROAD AMBLESIDE CUMBRIA LA22 0AD

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 1 May 2013

View Document

01/05/131 May 2013 Annual accounts for year ending 01 May 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

12/11/1212 November 2012 SECRETARY APPOINTED MARY HASTIE

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 1 May 2012

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY SHEILA SEED

View Document

13/01/1213 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 1 May 2011

View Document

26/01/1126 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 1 May 2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 1 May 2009

View Document

19/01/1019 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY BUTLER / 01/10/2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 1 May 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/07

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: UNIT 4A APOLLO HOUSE CALLEVA PARK, ALDERMASTON, READING BERKSHIRE RG7 8TN

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/04

View Document

29/12/0329 December 2003 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/03

View Document

07/04/037 April 2003 REGISTERED OFFICE CHANGED ON 07/04/03 FROM: SMALLMEAD GATE PINGEWOOD READING BERKSHIRE RG30 3UR

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED

View Document

08/03/038 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/02

View Document

28/02/0328 February 2003 SECRETARY RESIGNED

View Document

14/02/0314 February 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/01

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/00

View Document

05/02/015 February 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 01/05/98

View Document

18/03/9818 March 1998 FULL ACCOUNTS MADE UP TO 01/05/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 01/05/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS

View Document

19/02/9619 February 1996 FULL ACCOUNTS MADE UP TO 01/05/95

View Document

12/02/9612 February 1996 RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 REGISTERED OFFICE CHANGED ON 26/06/95 FROM: SHERATON HOUSE. THREE MILE CROSS. READING. BERKSHIRE. RG7 1BA

View Document

27/02/9527 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/93

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS

View Document

03/12/933 December 1993 DIRECTOR RESIGNED

View Document

03/12/933 December 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9312 January 1993 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 SECRETARY RESIGNED

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 01/05/92

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 01/05/91

View Document

18/06/9218 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/9117 December 1991 RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/9128 October 1991 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

28/10/9128 October 1991 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/9128 October 1991 REGISTERED OFFICE CHANGED ON 28/10/91 FROM: GREAT WESTERN HOUSE, STATION ROAD READING BERKSHIRE. RG1 1SX

View Document

24/05/9124 May 1991 FULL ACCOUNTS MADE UP TO 01/05/90

View Document

13/03/9113 March 1991 RETURN MADE UP TO 30/12/90; FULL LIST OF MEMBERS

View Document

13/03/9113 March 1991 S386 DISP APP AUDS 01/03/91

View Document

08/08/908 August 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 REGISTERED OFFICE CHANGED ON 27/03/90 FROM: 7 CROSS STREET READING BERKSHIRE RG1 1SX

View Document

09/03/909 March 1990 FULL ACCOUNTS MADE UP TO 01/05/89

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 01/05/88

View Document

13/04/8913 April 1989 RETURN MADE UP TO 30/12/88; NO CHANGE OF MEMBERS

View Document

17/02/8817 February 1988 RETURN MADE UP TO 27/10/87; NO CHANGE OF MEMBERS

View Document

04/02/884 February 1988 REGISTERED OFFICE CHANGED ON 04/02/88 FROM: THE MITFORD THREE MILE CROSS READING BERKSHIRE RG7 1AT

View Document

07/12/877 December 1987 FULL ACCOUNTS MADE UP TO 01/05/87

View Document

29/07/8729 July 1987 FULL ACCOUNTS MADE UP TO 01/05/86

View Document

20/05/8720 May 1987 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 COMPANY NAME CHANGED CAVERSHAM BRIDGE GROUP LIMITED CERTIFICATE ISSUED ON 23/01/87

View Document

03/10/863 October 1986 FULL ACCOUNTS MADE UP TO 01/05/85

View Document

12/04/8412 April 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/04/84

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