WHITCHURCH BRIDGE TWO LIMITED

Company Documents

DateDescription
01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM WELLS HOUSE HIGH STREET WHITCHURCH ON THAMES READING RG8 7DB ENGLAND

View Document

28/06/1928 June 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

28/06/1928 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/06/1928 June 2019 SPECIAL RESOLUTION TO WIND UP

View Document

01/04/191 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031527210002

View Document

22/02/1922 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031527210001

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM TOLL HOUSE HIGH STREET WHITCHURCH ON THAMES READING RG8 7DF ENGLAND

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

13/03/1813 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

20/10/1620 October 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

04/02/164 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

24/01/1624 January 2016 REGISTERED OFFICE CHANGED ON 24/01/2016 FROM THE TOLL HOUSE WHITCHURCH BRIDGE PANGBOURNE READING, BERKSHIRE RG8 7DF

View Document

16/10/1516 October 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

11/11/1411 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK FITZGERALD

View Document

27/02/1427 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

06/02/146 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031527210002

View Document

06/02/146 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031527210001

View Document

02/02/142 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

25/11/1325 November 2013 FACILITY AGREEMENT 31/10/2013

View Document

04/02/134 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

02/02/122 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

06/12/116 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY RUTHERFORD WEIR / 20/06/2011

View Document

29/06/1129 June 2011 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY RUTHERFORD WEIR / 20/06/2011

View Document

18/02/1118 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES THOMAS MICKLEM / 30/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY RUTHERFORD WEIR / 30/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK IAN FITZGERALD / 30/01/2010

View Document

01/02/101 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

11/11/0911 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED MR MICHAEL JOHN BECKLEY

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED MR PATRICK IAN FITZGERALD

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR WHITCHURCH BRIDGE (HOLDINGS) LIMITED

View Document

16/02/0916 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

01/02/071 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/01/0326 January 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

30/03/0030 March 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

24/03/9824 March 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

27/11/9627 November 1996 ACC. REF. DATE SHORTENED FROM 31/01/97 TO 30/06/96

View Document

11/02/9611 February 1996 SECRETARY RESIGNED

View Document

30/01/9630 January 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


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