WISBRIDGE HOLDINGS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

25/03/2525 March 2025 Register(s) moved to registered office address Wisbridge Farm Reed Royston Herts SG8 8AH

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Registered office address changed from 1 & 2 Tollgate Business Park Tollgate West Stanway Colchester CO3 8AB England to Wisbridge Farm Reed Royston Herts SG8 8AH on 2024-11-25

View Document

13/08/2413 August 2024 Termination of appointment of Stuart David Bradshaw as a director on 2024-06-28

View Document

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

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Notification of a person with significant control statement

View Document

30/10/2330 October 2023 Cessation of Antony Thomas Duke as a person with significant control on 2023-10-30

View Document

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

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

09/03/219 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057445250001

View Document

08/03/218 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057445250001

View Document

03/04/193 April 2019 DIRECTOR APPOINTED JOANNA GREIG

View Document

03/04/193 April 2019 DIRECTOR APPOINTED LUCINDA SCHÖNBERGER

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONY DUKE

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR STUART DAVID BRADSHAW

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MRS RACHEL DUKE

View Document

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

View Accounts

23/03/1823 March 2018 SAIL ADDRESS CHANGED FROM: C/O BENTEN & CO ABBEY HOUSE 51 HIGH STREET SAFFRON WALDEN ESSEX ENGLAND

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY THOMAS DUKE / 16/03/2017

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM ABBEY HOUSE, 51 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AF

View Document

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

View Accounts

21/03/1621 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

24/03/1424 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/05/104 May 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

25/04/0825 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 £ NC 100/501000 30/11/06

View Document

28/12/0628 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 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