ELY BRIDGE DEVELOPMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewRegistered office address changed from 7 Neptune Court Vanguard Way Cardiff CF24 5PJ to 220 the Boulevard Canton Cardiff CF11 8GF on 2025-07-28

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

03/04/243 April 2024 Appointment of Mr Mark Roger Davies as a director on 2024-04-01

View Document

03/04/243 April 2024 Termination of appointment of Louis John Lovell as a director on 2024-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2023-03-31

View Document

13/07/2313 July 2023 Termination of appointment of Helga Warren as a director on 2023-06-30

View Document

10/05/2310 May 2023 Termination of appointment of Paul Andrew Edwards as a director on 2023-03-28

View Document

10/05/2310 May 2023 Appointment of Mr David Alexander Ward as a director on 2023-03-28

View Document

10/05/2310 May 2023 Termination of appointment of Kenneth Victor Haines as a director on 2023-03-28

View Document

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

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/10/2231 October 2022 Register inspection address has been changed from The Mill Ely Bridge Canton Cardiff CF5 5AS Wales to 2 Dol Elai the Mill Canton Cardiff CF11 8GJ

View Document

13/10/2213 October 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

05/10/215 October 2021 Termination of appointment of David Alexander Ward as a secretary on 2021-09-30

View Document

05/10/215 October 2021 Appointment of Mr Chandrakant Patel as a secretary on 2021-10-01

View Document

05/10/215 October 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

21/08/1921 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIRION GROUP LIMITED

View Document

14/08/1814 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MRS HELGA WARREN

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIRION GROUP LIMITED

View Document

16/05/1816 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/05/2018

View Document

15/05/1815 May 2018 SAIL ADDRESS CHANGED FROM: 13A CATHEDRAL ROAD CARDIFF CF11 9HA WALES

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

11/04/1811 April 2018 ADOPT ARTICLES 29/03/2018

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUDSON

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080105610007

View Document

10/10/1710 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR ANDREW CHARLES CROMPTON

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR STEVEN HUDSON

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

09/03/179 March 2017 ADOPT ARTICLES 17/01/2017

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR KENNETH VICTOR HAINES

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALYSON ROGERS

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/05/1619 May 2016 SECRETARY APPOINTED MR DAVID ALEXANDER WARD

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, SECRETARY COLIN LEWIS

View Document

17/03/1617 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

17/03/1617 March 2016 17/03/16 NO MEMBER LIST

View Document

14/09/1514 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080105610006

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080105610005

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE DAVIES

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD MURPHY

View Document

30/07/1530 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080105610003

View Document

30/07/1530 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080105610004

View Document

21/07/1521 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW EDWARDS / 03/02/2014

View Document

30/03/1530 March 2015 28/03/15 NO MEMBER LIST

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MS ALYSON MARIE ROGERS

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR TRACEY BURKE

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS DENMAN

View Document

03/04/143 April 2014 28/03/14 NO MEMBER LIST

View Document

03/04/143 April 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

24/12/1324 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW EDWARDS / 01/03/2013

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS JOHN LOVELL / 01/03/2013

View Document

28/03/1328 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLOYD ROBERTS / 01/03/2013

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MURPHY / 01/03/2013

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BARRIE MELHUISH / 01/03/2013

View Document

28/03/1328 March 2013 28/03/13 NO MEMBER LIST

View Document

28/03/1328 March 2013 SAIL ADDRESS CREATED

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HUGHES

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR THOMAS DENMAN

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MS TRACEY MARY BURKE

View Document

30/10/1230 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN CHARLES LEWIS / 30/10/2012

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM 1 FINSBURY CIRCUS LONDON EC2M 7SH UNITED KINGDOM

View Document

18/06/1218 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED VIVIENNE AMANDA DAVIES

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR LOUIS JOHN LOVELL

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED DAVID LLOYD ROBERTS

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED PETER HUGHES

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED EDWARD BARRIE MELHUISH

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MURPHY / 03/04/2012

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW EDWARDS / 03/04/2012

View Document

03/04/123 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/03/1228 March 2012 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