KINGSBRIDGE LOCAL LIMITED

Company Documents

DateDescription
23/02/2223 February 2022 Bona Vacantia disclaimer

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

08/12/188 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

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

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

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

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM UNIT 15 KIMPTON TRADE AND BUSINESS CENTRE MINDEN ROAD SUTTON SURREY SM3 9PF ENGLAND

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 534 LONDON ROAD SUTTON SURREY SM3 8HW

View Document

10/06/1610 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR NEIL KILGOUR

View Document

07/06/167 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRAN POTTS / 21/05/2013

View Document

06/05/146 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRAN POTTS / 01/05/2013

View Document

21/05/1321 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM UNIT 13 TRAMSHEDS INDUSTRIAL ESTATE COOMBER WAY CROYDON SURREY CR0 4TQ UNITED KINGDOM

View Document

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

View Accounts

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/08/1222 August 2012 COMPANY NAME CHANGED QUALITY MARKETING LIMITED CERTIFICATE ISSUED ON 22/08/12

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARRAN POTTS / 24/04/2012

View Document

08/05/128 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

17/06/1117 June 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

06/05/116 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

01/04/111 April 2011 COMPANY NAME CHANGED KINGSBRIDGE SOLAR LTD CERTIFICATE ISSUED ON 01/04/11

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM UNIT 1 226 PURLEY WAY CROYDON CR0 4XG UNITED KINGDOM

View Document

14/01/1114 January 2011 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