PWC LONDON BRIDGE LIMITED

Company Documents

DateDescription
28/12/2428 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

27/12/2427 December 2024 Appointment of Simon David Hunt as a director on 2024-12-19

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

11/03/2411 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

08/04/238 April 2023 Full accounts made up to 2022-06-30

View Document

04/03/224 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

13/01/2213 January 2022 Appointment of Mrs Marissa Charlotte Michelle Thomas as a director on 2022-01-01

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

01/05/201 May 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

25/03/1925 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PWC HOLDINGS (UK) LIMITED

View Document

20/12/1820 December 2018 CESSATION OF PRICEWATERHOUSECOOPERS SERVICES LIMITED AS A PSC

View Document

20/12/1820 December 2018 CESSATION OF FREDERICK'S PLACE NOMINEES AS A PSC

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, SECRETARY PHIL HIGGINS

View Document

28/09/1828 September 2018 SECRETARY APPOINTED PHILIP PATTERSON

View Document

13/04/1813 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM PO BOX 67238 10-18 UNION STREET LONDON SE1P 4DL

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED DAN YORAM SCHWARZMANN

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HYDE

View Document

22/09/1722 September 2017 SECRETARY APPOINTED PHIL HIGGINS

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, SECRETARY SAMANTHA THOMPSON

View Document

03/04/173 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES CHALMERS

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR IAN POWELL

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR ANDREW JULIAN BAILYE COPE

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED STEPHANIE TRICIA HYDE

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN ELLIS

View Document

24/05/1624 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

15/03/1615 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

24/11/1524 November 2015 SECRETARY APPOINTED SAMANTHA THOMPSON

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, SECRETARY ANNE-MARIE HURLEY

View Document

29/05/1529 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

26/01/1526 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

10/06/1410 June 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

14/03/1414 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH TILSON

View Document

06/12/136 December 2013 DIRECTOR APPOINTED WARWICK EAN HUNT

View Document

10/06/1310 June 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR OWEN JONATHAN

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD COLLIER KEYWOOD

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

29/05/1229 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

14/11/1114 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 12 PLUMTREE COURT LONDON EC4A 4HT

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL RAWLINSON

View Document

01/06/111 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

27/10/1027 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

28/05/1028 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

30/03/1030 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

09/01/109 January 2010 DIRECTOR APPOINTED RICHARD DAVID COLLIER KEYWOOD

View Document

09/01/109 January 2010 DIRECTOR APPOINTED PAUL STEPHEN RAWLINSON

View Document

09/01/109 January 2010 DIRECTOR APPOINTED KEVIN JAMES DAVID ELLIS

View Document

10/06/0910 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

02/12/082 December 2008 DIRECTOR APPOINTED JAMES WILLIAM PENDER CHALMERS

View Document

02/12/082 December 2008 DIRECTOR APPOINTED IAN CLIFFORD POWELL

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR KIERAN POYNTER

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR MOIRA ELMS

View Document

16/10/0816 October 2008 COMPANY NAME CHANGED PW LONDON BRIDGE LIMITED CERTIFICATE ISSUED ON 16/10/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: SOUTHWARK TOWERS 32 LONDON BRIDGE STREET LONDON SE1 9SY

View Document

05/06/075 June 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/09/0529 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/08/044 August 2004 AUDITOR'S RESIGNATION

View Document

03/06/043 June 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/03/0319 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0314 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0314 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0314 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0314 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0231 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/03/0129 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

10/08/9810 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9826 May 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 AUDITOR'S RESIGNATION

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED

View Document

14/01/9814 January 1998 SECRETARY RESIGNED

View Document

25/05/9725 May 1997 RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 S369(4) SHT NOTICE MEET 02/04/97

View Document

08/10/968 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9620 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 NEW SECRETARY APPOINTED

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 REGISTERED OFFICE CHANGED ON 07/06/96 FROM: SOUTHWARK TOWERS 32 LONDON BRIDGE STREET LONDON SE1 9SY

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 SECRETARY RESIGNED

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/06/97

View Document

29/04/9629 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information