COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE)

Company Documents

DateDescription
09/05/249 May 2024 Appointment of Benjamin George Richardson as a director on 2024-04-22

View Document

07/05/247 May 2024 Termination of appointment of Philip Malcolm Seedwell as a director on 2024-04-19

View Document

01/08/191 August 2019 PREVSHO FROM 30/06/2019 TO 31/01/2019

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHIT THREE LIMITED

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHIT TWO LIMITED

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHIT ONE LIMITED

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR PHILIP MALCOLM SEEDWELL

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES MICKLEM

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BECKLEY

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT PLUMB

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WEIR

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR JAMES CROTHERS HABGOOD PERCY

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR ANDREW GEORGE PERCY

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM THE TOLL HOUSE HIGH STREET WHITCHURCH ON THAMES READING BERKSHIRE RG8 7DF

View Document

12/03/1912 March 2019 CESSATION OF WHITCHURCH BRIDGE TWO LIMITED AS A PSC

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, SECRETARY GEOFFREY WEIR

View Document

12/03/1912 March 2019 CESSATION OF WHITCHURCH BRIDGE ONE LIMITED AS A PSC

View Document

12/03/1912 March 2019 CESSATION OF WHITCHURCH BRIDGE THREE LIMITED AS A PSC

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHITCHURCH BRIDGE TWO LIMITED

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHITCHURCH BRIDGE THREE LIMITED

View Document

06/03/196 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2019

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHITCHURCH BRIDGE ONE LIMITED

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR CHARLES THOMAS MICKLEM

View Document

21/01/1621 January 2016 31/12/15

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM THE TOLL HOUSE WHITCHURCH BRIDGE PANGBOURNE BERKS RG8 7DF

View Document

12/01/1512 January 2015 31/12/14

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR ROBERT HENRY CHARLES PLUMB

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK FITZGERALD

View Document

10/11/1410 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

13/01/1413 January 2014 31/12/13

View Document

16/01/1316 January 2013 31/12/12

View Document

06/02/126 February 2012 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY RUTHERFORD WEIR / 01/12/2011

View Document

01/02/121 February 2012 31/12/11

View Document

02/02/112 February 2011 31/12/10

View Document

21/05/1021 May 2010 31/12/09

View Document

01/06/091 June 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

17/01/0817 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/04/9815 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 01/01/98; CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

10/04/9610 April 1996 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

23/01/9623 January 1996 RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 WHITCHURCH BRIDGE ACT 1792/1988

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

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