BRIDGE SERVICE GARAGE (WINDSOR) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

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

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

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

View Accounts

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/11/214 November 2021 Satisfaction of charge 10 in full

View Document

04/11/214 November 2021 Satisfaction of charge 12 in full

View Document

04/11/214 November 2021 Satisfaction of charge 11 in full

View Document

04/11/214 November 2021 Satisfaction of charge 4 in full

View Document

04/11/214 November 2021 Satisfaction of charge 2 in full

View Document

04/11/214 November 2021 Satisfaction of charge 1 in full

View Document

04/11/214 November 2021 Satisfaction of charge 3 in full

View Document

04/11/214 November 2021 Satisfaction of charge 9 in full

View Document

04/11/214 November 2021 Satisfaction of charge 7 in full

View Document

04/11/214 November 2021 Satisfaction of charge 8 in full

View Document

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

View Accounts

22/06/2022 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

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

View Accounts

19/07/1919 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

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

View Accounts

18/07/1818 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER ROY KEELEY / 01/06/2018

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

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

View Accounts

14/11/1714 November 2017 SAIL ADDRESS CREATED

View Document

14/11/1714 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

11/07/1711 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

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

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

19/08/1419 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

22/05/1422 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

20/06/1320 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

29/05/1329 May 2013 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE JANE KEELEY / 01/01/2013

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE JANE KEELEY / 01/01/2013

View Document

29/05/1329 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

27/06/1227 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/05/1222 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

14/09/1114 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE JANE KEELEY / 23/05/2010

View Document

15/06/1115 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANN KEELEY / 23/05/2010

View Document

07/06/117 June 2011 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

21/02/1121 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

26/04/1026 April 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

11/03/1011 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM WINTERTON HOUSE NIXEY CLOSE SLOUGH BERKSHIRE SL1 1ND

View Document

10/06/0910 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0116 July 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: DATCHET GREEN MOTORS THE GREEN DATCHET BERKSHIRE SL3 9AR

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/999 June 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

03/12/983 December 1998 NEW SECRETARY APPOINTED

View Document

30/09/9830 September 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/96

View Document

10/06/9710 June 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 NEW SECRETARY APPOINTED

View Document

18/04/9718 April 1997 SECRETARY RESIGNED

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/95

View Document

29/05/9629 May 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

03/05/953 May 1995 S386 DISP APP AUDS 08/03/95

View Document

03/05/953 May 1995 S366A DISP HOLDING AGM 08/03/95

View Document

03/05/953 May 1995 ALTER MEM AND ARTS 08/03/95

View Document

24/01/9524 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

15/06/9415 June 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/93

View Document

27/05/9427 May 1994 RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS

View Document

27/08/9327 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

28/05/9328 May 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

17/04/9317 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9220 June 1992 RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/91

View Document

18/07/9118 July 1991 RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS

View Document

27/02/9127 February 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/90

View Document

22/08/9022 August 1990 ALTER MEM AND ARTS 14/08/90

View Document

21/06/9021 June 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/89

View Document

24/05/9024 May 1990 LOCATION OF REGISTER OF MEMBERS

View Document

04/05/904 May 1990 NEW DIRECTOR APPOINTED

View Document

16/02/9016 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9016 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/896 October 1989 Accounts for a medium company made up to 1988-10-31

View Document

06/10/896 October 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/88

View Document

14/06/8914 June 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/8811 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/883 August 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/87

View Document

03/08/883 August 1988 Accounts for a medium company made up to 1987-10-31

View Document

13/06/8813 June 1988 RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS

View Document

02/06/872 June 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

02/06/872 June 1987 Full accounts made up to 1986-10-31

View Document

02/06/872 June 1987 RETURN MADE UP TO 24/04/87; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 Accounts for a medium company made up to 1985-10-31

View Document

12/11/8612 November 1986 RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/85

View Document

14/09/8314 September 1983 ANNUAL ACCOUNTS MADE UP DATE 31/10/81

View Document

03/05/763 May 1976 ANNUAL ACCOUNTS MADE UP DATE 31/10/75

View Document

19/03/7519 March 1975 ANNUAL RETURN MADE UP TO 19/03/75

View Document

18/07/7318 July 1973 ANNUAL RETURN MADE UP TO 18/07/73

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