STABLE COURT (BRIDGEND WADEBRIDGE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

02/09/242 September 2024 Registered office address changed from 14C 14C Market Place Camelford Cornwall PL32 9PB England to 14C Market Place Camelford PL32 9PB on 2024-09-02

View Document

27/08/2427 August 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

02/10/232 October 2023 Termination of appointment of Margaret Mahlberg as a director on 2023-09-19

View Document

02/10/232 October 2023 Appointment of Mr Jon-Marc Richard Oliver as a director on 2023-09-19

View Document

20/06/2320 June 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-04-30

View Document

22/12/2222 December 2022 Termination of appointment of Alan Williams as a director on 2022-12-20

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Appointment of Mr Jarryd Saul Burtenshaw as a director on 2022-04-01

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

17/03/2117 March 2021 APPOINTMENT TERMINATED, SECRETARY IRENE GRAHAM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CAMPBELL

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM TRUDGEON HALLING THE PLATT WADEBRIDGE CORNWALL PL27 7AE ENGLAND

View Document

05/09/175 September 2017 SECRETARY APPOINTED MRS IRENE GRAHAM

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, SECRETARY MARGARET MAHLBERG

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED ALAN WILLIAMS

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED CHARLOTTE CAMPBELL

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED HEATHER WELLINGTON

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN MACHIN

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED TIMOTHY STUART BRINDLEY

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR KEVIN ANTHONY JAMES MACHIN

View Document

27/06/1627 June 2016 11/04/16 NO MEMBER LIST

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM POLMORLA HOUSE POLMORLA WALK WADEBRIDGE CORNWALL PL27 7NS

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR BEN KEIGHTLEY

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR WOLFGANG MAHLBERG

View Document

29/01/1629 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

21/04/1521 April 2015 11/04/15 NO MEMBER LIST

View Document

20/01/1520 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR KATHERINE GLIDDEN-ROGERS

View Document

24/04/1424 April 2014 11/04/14 NO MEMBER LIST

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MRS KATHERINE LOUISE GLIDDEN-ROGERS

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR BEN KEIGHTLEY

View Document

29/10/1329 October 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR WOLFGANG OTTO MAHLBERG

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN WARD

View Document

16/04/1316 April 2013 11/04/13 NO MEMBER LIST

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MRS MARGARET MAHLBERG

View Document

10/01/1310 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR COLIN MERVYN WARD

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOODGATE

View Document

17/04/1217 April 2012 11/04/12 NO MEMBER LIST

View Document

13/01/1213 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 11/04/11 NO MEMBER LIST

View Document

07/01/117 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 SECRETARY APPOINTED MRS MARGARET MAHLBERG

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, SECRETARY AUDREY TRACE

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN WOODGATE / 10/04/2010

View Document

20/04/1020 April 2010 11/04/10 NO MEMBER LIST

View Document

18/01/1018 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 ANNUAL RETURN MADE UP TO 11/04/09

View Document

28/11/0828 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED SECRETARY GERALD PLEASANTS

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR GERALD PLEASANTS

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR JEAN PLEASANTS

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED MR ROBERT ALAN WOODGATE

View Document

16/09/0816 September 2008 SECRETARY APPOINTED MRS AUDREY LILIAN TRACE

View Document

08/05/088 May 2008 ANNUAL RETURN MADE UP TO 11/04/08

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

10/05/0710 May 2007 ANNUAL RETURN MADE UP TO 11/04/07

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/04/0627 April 2006 ANNUAL RETURN MADE UP TO 11/04/06

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 ANNUAL RETURN MADE UP TO 11/04/05

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

13/05/0413 May 2004 ANNUAL RETURN MADE UP TO 11/04/04

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/05/0310 May 2003 ANNUAL RETURN MADE UP TO 11/04/03

View Document

23/12/0223 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

19/04/0219 April 2002 ANNUAL RETURN MADE UP TO 11/04/02

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/05/018 May 2001 ANNUAL RETURN MADE UP TO 11/04/01

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

14/02/0114 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 REGISTERED OFFICE CHANGED ON 29/12/00 FROM: 3 STABLE COURT BRIDGEND WADEBRIDGE CORNWALL PL27 6DA

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM: 8 STABLE COURT BRIDGEND WADEBRIDGE CORNWALL PL27 6DA

View Document

19/04/0019 April 2000 ANNUAL RETURN MADE UP TO 11/04/00

View Document

02/02/002 February 2000 REGISTERED OFFICE CHANGED ON 02/02/00 FROM: 11 STABLE COURT BRIDGEND WADEBRIDGE CORNWALL PL27 6DA

View Document

18/01/0018 January 2000 SECRETARY RESIGNED

View Document

18/01/0018 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/05/997 May 1999 ANNUAL RETURN MADE UP TO 15/04/99

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 SECRETARY RESIGNED

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

08/10/988 October 1998 REGISTERED OFFICE CHANGED ON 08/10/98 FROM: 42 GLEN ROAD WADERBRIDGE CORNWALL PL27 7PE

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 ANNUAL RETURN MADE UP TO 15/04/98

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

22/05/9722 May 1997 ANNUAL RETURN MADE UP TO 15/04/97

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

16/05/9616 May 1996 ANNUAL RETURN MADE UP TO 15/04/96

View Document

23/02/9623 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

02/05/952 May 1995 REGISTERED OFFICE CHANGED ON 02/05/95 FROM: 6 EGLOSHAYLE ROAD WADEBRIDGE CORNWALL PL27 7PE

View Document

11/04/9511 April 1995 ANNUAL RETURN MADE UP TO 15/04/95

View Document

17/01/9517 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

24/06/9424 June 1994 ANNUAL RETURN MADE UP TO 15/04/94

View Document

20/02/9420 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

15/06/9315 June 1993 ANNUAL RETURN MADE UP TO 15/04/93

View Document

07/05/927 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

28/04/9228 April 1992 REGISTERED OFFICE CHANGED ON 28/04/92 FROM: REDDINGS OAKRIDGE LANE SIDCOT WINSCOMBE AVON BS25 1LZ

View Document

28/04/9228 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 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