CONSTRUCTIONS AND BRIDGES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-21 with updates

View Document

19/08/2419 August 2024 Termination of appointment of Hilary Parks as a secretary on 2023-09-30

View Document

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

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-21 with updates

View Document

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

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

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

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-21 with updates

View Document

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

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

15/11/1915 November 2019 CESSATION OF LEO ARTHUR MICHELMORE AS A PSC

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR LEO MICHELMORE

View Document

07/11/197 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGNIESZKA PIOTROWSKA

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MS AGNIESZKA ELZBIETA PIOTROWSKA

View Document

17/10/1917 October 2019 COMPANY NAME CHANGED RIVERCOURT PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 17/10/19

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

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

View Accounts

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

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

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

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/11/1414 November 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

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

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MR LEO ARTHUR MICHELMORE

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR AGNIESZKA PIOTROWSKA

View Document

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

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/121 November 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

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

View Accounts

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1122 December 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / AGNIESZKA ELZBIETA PIOTROWSKA / 01/09/2010

View Document

16/11/1016 November 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/11/0913 November 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04

View Document

30/09/0330 September 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

11/09/0211 September 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/08/9910 August 1999 SECRETARY RESIGNED

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED

View Document

09/07/999 July 1999 REGISTERED OFFICE CHANGED ON 09/07/99 FROM: SINTACEL HOUSE 43/45 HIGH ROAD BUSHEY HEATH HERTFORDSHIRE WD2 1EE

View Document

09/07/999 July 1999 COMPANY NAME CHANGED PIOTROWSKA FILMS LIMITED CERTIFICATE ISSUED ON 12/07/99

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/11/982 November 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

15/12/9715 December 1997 RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 REGISTERED OFFICE CHANGED ON 10/06/97 FROM: C/O GOLD RAYMOND & CO SINTACEL HOUSE 43-45 HIGH ROAD BUSHEY HEATH HERTFORDSHIRE WD2 1EE

View Document

07/02/977 February 1997 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/9522 November 1995 COMPANY NAME CHANGED CASERENT LIMITED CERTIFICATE ISSUED ON 23/11/95

View Document

15/11/9515 November 1995 DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9515 November 1995 SECRETARY RESIGNED

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 ALTER MEM AND ARTS 03/11/95

View Document

08/11/958 November 1995 REGISTERED OFFICE CHANGED ON 08/11/95 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

21/09/9521 September 1995 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