KINGSBRIDGE DEVELOPMENTS (FW) LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

18/10/2318 October 2023 Termination of appointment of Martin Francis Magee as a director on 2023-10-05

View Document

18/10/2318 October 2023 Termination of appointment of Stephen Herbert Surphlis as a director on 2023-10-05

View Document

18/10/2318 October 2023 Termination of appointment of Eamon Patrick Higgins as a director on 2023-10-05

View Document

17/10/2317 October 2023 Statement of capital following an allotment of shares on 2023-09-28

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

13/02/2313 February 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/05/2113 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES

View Document

24/03/2124 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HERBERT SURPHLIS / 24/03/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/08/2010 August 2020 SECRETARY APPOINTED MRS ITA GILLIS

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, SECRETARY JAMES HIGGINS

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES HIGGINS

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR EAMON PATRICK HIGGINS

View Document

12/06/2012 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MRS EMELDA CATHERINE O'NEILL

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MRS MARY MARGARET LAVERTY

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN HIGGINS / 20/07/2017

View Document

24/04/1824 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES STEPHEN HIGGINS / 20/07/2017

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/05/174 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4BF

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/05/1619 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

11/04/1611 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/05/1518 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

17/04/1517 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

29/01/1429 January 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/04/1315 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/04/1218 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/08/1124 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/04/114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

11/06/1011 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS MCALLER / 31/03/2010

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/11/0927 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 DIRECTOR APPOINTED MARTIN MAGEE

View Document

09/12/089 December 2008 MEMORANDUM OF ASSOCIATION

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW JOHN DAVISON

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED SECRETARY MUCKLE SECRETARY LIMITED

View Document

02/12/082 December 2008 DIRECTOR APPOINTED EAMONN LAVERTY

View Document

02/12/082 December 2008 DIRECTOR AND SECRETARY APPOINTED JAMES HIGGINS

View Document

02/12/082 December 2008 DIRECTOR APPOINTED SEAMUS MCALLER

View Document

02/12/082 December 2008 DIRECTOR APPOINTED STEPHEN SURPHLIS

View Document

01/12/081 December 2008 COMPANY NAME CHANGED TIMEC 1208 LIMITED CERTIFICATE ISSUED ON 03/12/08

View Document

24/11/0824 November 2008 CURRSHO FROM 30/11/2009 TO 31/03/2009

View Document

04/11/084 November 2008 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