THE DARTMOUTH-KINGSWEAR FLOATING BRIDGE 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
22/04/2522 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/12/246 December 2024 Cessation of William Beau Holland as a person with significant control on 2024-11-25

View Document

04/10/244 October 2024 Appointment of Ali Fathy Ismail Elharoun as a director on 2024-09-01

View Document

30/04/2430 April 2024 Termination of appointment of Lynda Mary Redman as a director on 2024-03-29

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

30/04/2430 April 2024 Termination of appointment of Lynda Mary Redman as a secretary on 2024-03-29

View Document

30/04/2430 April 2024 Cessation of Lynda Mary Redman as a person with significant control on 2024-03-29

View Document

30/04/2430 April 2024 Notification of William Beau Holland as a person with significant control on 2024-04-29

View Document

30/04/2430 April 2024 Notification of Gary Noel Hitchcock as a person with significant control on 2024-04-29

View Document

30/04/2430 April 2024 Change of details for Mr Richard James Wilmot Seton as a person with significant control on 2024-04-29

View Document

30/04/2430 April 2024 Director's details changed for Richard James Wilmot Seton on 2024-04-29

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

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

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

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

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES

View Document

16/11/2016 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TUCKER

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

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

View Accounts

03/02/203 February 2020 CESSATION OF GARY NOEL HITCHCOCK AS A PSC

View Document

03/02/203 February 2020 CESSATION OF WILLIAM BEAU HOLLAND AS A PSC

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES WILMOT SETON / 05/09/2017

View Document

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

06/01/176 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MRS LYNDA MARY REDMAN

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR PAUL DOWNING

View Document

11/03/1611 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 300002

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL TITCHENER

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY TUCKER

View Document

23/11/1523 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042613030004

View Document

19/11/1519 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/10/1527 October 2015 SECRETARY APPOINTED MRS LYNDA MARY REDMAN

View Document

13/08/1513 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

06/08/146 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

01/08/141 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE

View Document

27/08/1327 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

19/08/1319 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID REGINALD WHITE / 19/07/2013

View Document

04/01/134 January 2013 SECOND FILING WITH MUD 30/07/11 FOR FORM AR01

View Document

04/01/134 January 2013 SECOND FILING WITH MUD 30/07/12 FOR FORM AR01

View Document

04/01/134 January 2013 SECOND FILING WITH MUD 30/07/10 FOR FORM AR01

View Document

13/12/1213 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

30/07/1230 July 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TITCHENER / 30/07/2012

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES WILMOT SETON / 30/07/2012

View Document

27/09/1127 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/08/115 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

24/03/1124 March 2011 ADOPT ARTICLES 21/03/2011

View Document

30/11/1030 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

03/08/103 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

17/05/1017 May 2010 30/07/04 FULL LIST AMEND

View Document

17/05/1017 May 2010 30/07/02 FULL LIST AMEND

View Document

17/05/1017 May 2010 30/07/07 FULL LIST AMEND

View Document

17/05/1017 May 2010 30/07/03 NO CHANGES AMEND

View Document

17/05/1017 May 2010 30/07/06 NO CHANGES AMEND

View Document

17/05/1017 May 2010 30/07/08 NO CHANGES AMEND

View Document

17/05/1017 May 2010 30/07/05 NO CHANGES AMEND

View Document

17/05/1017 May 2010 30/07/09 NO CHANGES AMEND

View Document

26/01/1026 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

07/10/097 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/08/096 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR MARK GODFREY

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED DAVID REGINALD WHITE

View Document

11/08/0811 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

06/12/066 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 COMPANY NAME CHANGED THE DARTMOUTH-KINGSWEAR FLOATING BRIDGE COMPANY HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/08/06

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/065 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

07/12/047 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 SECRETARY RESIGNED

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 SHARES AGREEMENT OTC

View Document

14/05/0214 May 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0128 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 NEW SECRETARY APPOINTED

View Document

28/11/0128 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/0128 November 2001 NC INC ALREADY ADJUSTED 22/11/01

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 £ NC 1000/10000000 22/11/01

View Document

28/11/0128 November 2001 REGISTERED OFFICE CHANGED ON 28/11/01 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

27/11/0127 November 2001 COMPANY NAME CHANGED BROOMCO (2655) LIMITED CERTIFICATE ISSUED ON 27/11/01

View Document

30/07/0130 July 2001 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