WOOLWICH BRIDGE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

02/06/252 June 2025 Change of details for Mr Richard Nicholas Artus as a person with significant control on 2025-06-02

View Document

02/06/252 June 2025 Change of details for Mr Anthony Rosenberg as a person with significant control on 2025-06-02

View Document

02/06/252 June 2025 Secretary's details changed for Mr Anthony Rosenberg on 2025-06-02

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

04/04/254 April 2025 Change of details for Mr Richard Nicholas Artus as a person with significant control on 2025-04-01

View Document

03/04/253 April 2025 Change of details for Stamford Cannon (1886) Ltd as a person with significant control on 2025-04-01

View Document

03/04/253 April 2025 Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS England to Henge Barn, Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2025-04-03

View Document

03/04/253 April 2025 Director's details changed for Mr Richard Nicholas Artus on 2025-04-01

View Document

03/04/253 April 2025 Director's details changed for Mr Anthony Stephen Rosenberg on 2025-04-01

View Document

03/04/253 April 2025 Secretary's details changed for Mr Anthony Rosenberg on 2025-04-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-26 with updates

View Document

01/11/221 November 2022 Notification of Stamford Cannon (1886) Ltd as a person with significant control on 2021-12-13

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

23/07/1923 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROSENBERG / 08/03/2018

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY ROSENBERG / 08/03/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098487300003

View Document

07/02/177 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098487300001

View Document

07/02/177 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098487300002

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/10/1529 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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