WRENBRIDGE DESIGN LIMITED

Company Documents

DateDescription
27/02/1527 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/02/1413 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/03/131 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/03/128 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/02/1011 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

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

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/08 FROM: GISTERED OFFICE CHANGED ON 03/04/2008 FROM MILL HOUSE MILL COURT STATION ROAD GREAT SHELFORD CAMBRIDGESHIRE CB2 5LD

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

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

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 11/02/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/03/9713 March 1997 RETURN MADE UP TO 11/02/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 11/02/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/10/953 October 1995 REGISTERED OFFICE CHANGED ON 03/10/95 FROM: G OFFICE CHANGED 03/10/95 POUND HILL HOUSE CAMBRIDGE CB3 0AE

View Document

27/03/9527 March 1995 NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 RETURN MADE UP TO 11/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/08/9411 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 REGISTERED OFFICE CHANGED ON 14/03/94 FROM: G OFFICE CHANGED 14/03/94 83 LEONARD STREET LONDON. EC2A 4QS.

View Document

12/03/9412 March 1994 ALTER MEM AND ARTS 18/02/94

View Document

28/02/9428 February 1994 COMPANY NAME CHANGED BASICMIGHT LIMITED CERTIFICATE ISSUED ON 01/03/94

View Document

11/02/9411 February 1994 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