BRIDGE WIND MANAGEMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewChange of details for Bridge Wind Management Group Ltd as a person with significant control on 2025-07-14

View Document

16/07/2516 July 2025 NewTermination of appointment of Bridget Patricia Thorp as a secretary on 2025-07-14

View Document

16/07/2516 July 2025 NewTermination of appointment of Stephen John Read as a director on 2025-07-14

View Document

16/07/2516 July 2025 NewTermination of appointment of Michael William Urwin as a director on 2025-07-14

View Document

16/07/2516 July 2025 NewTermination of appointment of Bridget Patricia Thorp as a director on 2025-07-14

View Document

16/07/2516 July 2025 NewRegistered office address changed from Lodge Park Business Centre Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on 2025-07-16

View Document

16/07/2516 July 2025 NewAppointment of Richard Daniel Knight as a director on 2025-07-14

View Document

16/07/2516 July 2025 NewAppointment of Jonjo Benjamin Challands as a director on 2025-07-14

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

16/10/2416 October 2024 Director's details changed for Mr Stephen John Read on 2024-10-15

View Document

15/10/2415 October 2024 Change of details for Bridge Wind Management Group Ltd as a person with significant control on 2024-10-15

View Document

15/10/2415 October 2024 Registered office address changed from Unit 2a Century Mews 100a Church Road Tiptree Essex CO5 0AB United Kingdom to Lodge Park Business Centre Lodge Lane Langham Colchester Essex CO4 5NE on 2024-10-15

View Document

15/10/2415 October 2024 Director's details changed for Mr Michael William Urwin on 2024-10-15

View Document

15/10/2415 October 2024 Director's details changed for Mrs Bridget Patricia Thorp on 2024-10-15

View Document

15/10/2415 October 2024 Secretary's details changed for Mrs Bridget Patricia Thorp on 2024-10-15

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

31/10/2331 October 2023 Registered office address changed from Unit 2a 100a Church Road, Century Mews Tiptree Colchester Essex CO5 0AB England to Unit 2a Century Mews 100a Church Road Tiptree Essex CO5 0AB on 2023-10-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

20/07/2320 July 2023 Director's details changed for Mr Stephen John Read on 2023-07-20

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Director's details changed for Mr Stephen John Read on 2023-03-13

View Document

13/03/2313 March 2023 Change of details for Bridge Wind Management Uk Ltd as a person with significant control on 2022-04-29

View Document

13/03/2313 March 2023 Director's details changed for Mrs Bridget Patricia Thorp on 2023-03-13

View Document

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

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

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

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

27/06/2127 June 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

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 ADOPT ARTICLES 15/08/2019

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / EH WIN LTD / 31/01/2019

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL URWIN

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALBERT SCHOEN

View Document

20/03/1920 March 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 14 HIGH CROSS TRURO CORNWALL TR1 2AJ

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

13/09/1813 September 2018 ADOPT ARTICLES 20/08/2018

View Document

08/09/188 September 2018 CESSATION OF ECOGEN LIMITED AS A PSC

View Document

08/09/188 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EH WIN LTD

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087003650002

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR ALBERT JACOB SCHOEN

View Document

04/09/184 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087003650001

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KIRBY

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR AUSTEN HAMILTON

View Document

20/07/1820 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

20/07/1820 July 2018 SUB-DIVISION 05/07/18

View Document

20/07/1820 July 2018 04/07/18 STATEMENT OF CAPITAL GBP 348.00

View Document

20/07/1820 July 2018 ADOPT ARTICLES 05/07/2018

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR MICHAEL WILLIAM URWIN

View Document

04/07/174 July 2017 VARYING SHARE RIGHTS AND NAMES

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN BOYD

View Document

02/03/172 March 2017 ADOPT ARTICLES 03/02/2017

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTEN PAUL HAMILTON / 10/01/2017

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MRS BRIDGET PATRICIA THORP

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BOWDEN

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/04/1629 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS BRIDGET PATRICIA THORP / 18/01/2016

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTEN PAUL HAMILTON / 05/04/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/10/1415 October 2014 SECRETARY APPOINTED MRS BRIDGET PATRICIA THORP

View Document

09/10/149 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087003650001

View Document

20/09/1320 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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