WISBRIDGE HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-03-15 with updates |
25/03/2525 March 2025 | Register(s) moved to registered office address Wisbridge Farm Reed Royston Herts SG8 8AH |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
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 |
13/08/2413 August 2024 | Termination of appointment of Stuart David Bradshaw as a director on 2024-06-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-15 with updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
30/10/2330 October 2023 | Notification of a person with significant control statement |
30/10/2330 October 2023 | Cessation of Antony Thomas Duke as a person with significant control on 2023-10-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-15 with updates |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/03/219 March 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057445250001 |
08/03/218 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 057445250001 |
03/04/193 April 2019 | DIRECTOR APPOINTED JOANNA GREIG |
03/04/193 April 2019 | DIRECTOR APPOINTED LUCINDA SCHÖNBERGER |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | APPOINTMENT TERMINATED, DIRECTOR ANTONY DUKE |
06/06/186 June 2018 | DIRECTOR APPOINTED MR STUART DAVID BRADSHAW |
06/06/186 June 2018 | DIRECTOR APPOINTED MRS RACHEL DUKE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | SAIL ADDRESS CHANGED FROM: C/O BENTEN & CO ABBEY HOUSE 51 HIGH STREET SAFFRON WALDEN ESSEX ENGLAND |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY THOMAS DUKE / 16/03/2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/10/1631 October 2016 | REGISTERED OFFICE CHANGED ON 31/10/2016 FROM ABBEY HOUSE, 51 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AF |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/04/1527 April 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/03/1424 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/04/1216 April 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
05/04/115 April 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
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 |
04/05/104 May 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
30/04/1030 April 2010 | SAIL ADDRESS CREATED |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/08/0819 August 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
25/04/0825 April 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
11/04/0711 April 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
28/12/0628 December 2006 | £ NC 100/501000 30/11/06 |
28/12/0628 December 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
30/05/0630 May 2006 | SECRETARY RESIGNED |
30/05/0630 May 2006 | DIRECTOR RESIGNED |
30/05/0630 May 2006 | NEW SECRETARY APPOINTED |
30/05/0630 May 2006 | NEW DIRECTOR APPOINTED |
15/03/0615 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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