GREAT BRIDGE DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewRegistered office address changed from The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ England to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2025-07-18

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

25/02/2525 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

31/07/2431 July 2024 Appointment of Mrs Lacey Anne Gardner as a director on 2024-07-31

View Document

20/06/2420 June 2024 Amended accounts made up to 2023-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

28/02/2428 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

13/02/2313 February 2023 Cessation of Melissa Suurbier as a person with significant control on 2023-02-13

View Document

13/02/2313 February 2023 Notification of Jane Anne Lloyd as a person with significant control on 2023-02-13

View Document

19/01/2319 January 2023 Director's details changed for Mrs Jane Anne Lloyd on 2023-01-19

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES

View Document

01/04/211 April 2021 DIRECTOR APPOINTED MRS JANE ANNE LLOYD

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 62 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 3AN UNITED KINGDOM

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA SUURBIER

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK MORONEY

View Document

05/12/195 December 2019 DIRECTOR APPOINTED LADY MELISSA SUURBIER

View Document

05/12/195 December 2019 CESSATION OF PATRICK JOHN MORONEY AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM 62 WOLVERHAMPTON STREET DUDLEY DY1 3AN UNITED KINGDOM

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM KING + KING ROXBURGE HOUSE 213-287 REGENT STREET LONDON W1B 5HA

View Document

14/02/1914 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM THE OFFICE MEADOW MILLS ESTATE DIXON STREET KIDDERMINSTER DY10 1HH ENGLAND

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MR PATRICK JOHN MORONEY / 12/05/2018

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MORONEY / 12/05/2018

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN MORONEY / 12/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/05/1713 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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