GOLDHAWK BRIDGE RESTORATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/04/2523 April 2025 Change of details for Stress Group Holdings Limited as a person with significant control on 2024-10-04

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

22/04/2522 April 2025 Director's details changed for Mr David Neil Kitching on 2025-03-31

View Document

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

View Accounts

19/10/2419 October 2024 Resolutions

View Document

18/10/2418 October 2024 Change of details for Stress Group Holdings Limited as a person with significant control on 2024-10-17

View Document

18/10/2418 October 2024 Cessation of David Neil Kitching as a person with significant control on 2024-10-17

View Document

10/10/2410 October 2024 Notification of Stress Group Holdings Limited as a person with significant control on 2024-10-04

View Document

10/10/2410 October 2024 Termination of appointment of Robert Edward Falconer as a director on 2024-10-04

View Document

10/10/2410 October 2024 Termination of appointment of Brian William Boughton as a director on 2024-10-04

View Document

10/10/2410 October 2024 Cessation of Robert Edward Falconer as a person with significant control on 2024-10-04

View Document

10/10/2410 October 2024 Cessation of Brian William Boughton as a person with significant control on 2024-10-04

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Change of details for Mr David Neil Kitching as a person with significant control on 2021-09-08

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

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

View Accounts

11/08/2311 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 2023-07-13

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with updates

View Document

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

View Accounts

28/09/2128 September 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

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

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

View Accounts

03/09/193 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

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

View Accounts

26/07/1826 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/1821 May 2018 08/09/17 STATEMENT OF CAPITAL GBP 103

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

20/01/1720 January 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

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

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

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

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM BOUGHTON / 25/03/2014

View Document

01/07/141 July 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM UNIT 203 SECOND FLOOR CHINA HOUSE 401 EDGWARE ROAD LONDON NW2 6GY UNITED KINGDOM

View Document

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

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR DARREN KITE

View Document

05/04/135 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

14/04/1214 April 2012 COMPANY NAME CHANGED GOLDHAWK PRESERVATION UK LIMITED CERTIFICATE ISSUED ON 14/04/12

View Document

14/04/1214 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1226 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