KINGSCOURT BRIDGWATER LIMITED

05963680
QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR

Documents

Documents
Date Category Description Pages
29 Jul 2024 accounts Annual Accounts 3 Buy now
11 Dec 2023 officers Termination of appointment of secretary (Blenheims Estate & Asset Management (Sw) Limited) 1 Buy now
11 Dec 2023 officers Appointment of corporate secretary (Innovus Company Secretaries Limited) 2 Buy now
09 Nov 2023 officers Change of particulars for corporate secretary (Blenheims Estate & Asset Management (Sw) Limited) 1 Buy now
09 Nov 2023 officers Change of particulars for director (Mr Paul Smyth) 2 Buy now
20 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2023 accounts Annual Accounts 3 Buy now
14 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2023 officers Termination of appointment of director (Keith Ronald Bolton) 1 Buy now
07 Feb 2023 officers Termination of appointment of director (Stewart John Middleton) 1 Buy now
11 Oct 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Jan 2022 officers Termination of appointment of director (Karen Britton) 1 Buy now
18 Jan 2022 accounts Annual Accounts 3 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jun 2021 accounts Annual Accounts 3 Buy now
12 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Apr 2020 accounts Annual Accounts 2 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2019 accounts Annual Accounts 2 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2018 accounts Annual Accounts 2 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2017 accounts Annual Accounts 4 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Jul 2016 accounts Annual Accounts 4 Buy now
30 Nov 2015 officers Change of particulars for corporate secretary (Tms South West Limited) 3 Buy now
14 Nov 2015 officers Change of particulars for director (Mrs Karen Britton) 4 Buy now
14 Nov 2015 officers Change of particulars for director (Mrs Karen Britton) 4 Buy now
29 Oct 2015 officers Change of particulars for director (Mr Keith Ronald Bolton) 4 Buy now
29 Oct 2015 officers Change of particulars for director (Mr Melvin Joseph Wilkins) 4 Buy now
29 Oct 2015 officers Change of particulars for director (Mr Nicholas John Salisbury) 4 Buy now
29 Oct 2015 officers Change of particulars for director (Mr Paul Smyth) 4 Buy now
14 Oct 2015 annual-return Annual Return 10 Buy now
05 Aug 2015 accounts Annual Accounts 5 Buy now
14 May 2015 officers Change of particulars for director (Mr Keith Ronald Bolton) 3 Buy now
14 May 2015 officers Termination of appointment of secretary (Keith Ronald Bolton) 2 Buy now
06 May 2015 officers Change of particulars for director (Mr Stewart John Middleton) 4 Buy now
01 May 2015 officers Change of particulars for director (Mrs Karen Britton) 4 Buy now
01 May 2015 officers Change of particulars for director (Mr Stewart John Middleton) 4 Buy now
01 May 2015 officers Change of particulars for director (Mr Nicholas John Salisbury) 4 Buy now
01 May 2015 officers Change of particulars for director (Mr Paul Smyth) 4 Buy now
01 May 2015 officers Change of particulars for director (Mr Melvin Joseph Wilkins) 4 Buy now
13 Nov 2014 officers Appointment of corporate secretary (Tms South West Limited) 3 Buy now
13 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Oct 2014 annual-return Annual Return 9 Buy now
23 Jul 2014 accounts Annual Accounts 4 Buy now
18 Oct 2013 annual-return Annual Return 9 Buy now
25 Jul 2013 accounts Annual Accounts 4 Buy now
27 Dec 2012 officers Appointment of director (Mrs Karen Britton) 2 Buy now
27 Dec 2012 officers Appointment of director (Mr Melvin Joseph Wilkins) 2 Buy now
20 Dec 2012 officers Appointment of director (Mr Nicholas John Salisbury) 2 Buy now
20 Dec 2012 officers Appointment of director (Mr Stewart John Middleton) 2 Buy now
04 Dec 2012 officers Appointment of director (Mr Paul Smyth) 2 Buy now
25 Oct 2012 annual-return Annual Return 4 Buy now
09 Jul 2012 accounts Annual Accounts 4 Buy now
24 Apr 2012 accounts Annual Accounts 4 Buy now
24 Apr 2012 accounts Annual Accounts 4 Buy now
24 Apr 2012 officers Change of particulars for secretary (Mr Keith Ronald Bolton) 3 Buy now
24 Apr 2012 officers Change of particulars for director (Mr Keith Ronald Bolton) 3 Buy now
24 Apr 2012 officers Termination of appointment of director (Dominic Green) 2 Buy now
24 Apr 2012 annual-return Annual Return 14 Buy now
24 Apr 2012 annual-return Annual Return 14 Buy now
24 Apr 2012 annual-return Annual Return 14 Buy now
24 Apr 2012 restoration Administrative Restoration Company 3 Buy now
18 May 2010 gazette Gazette Dissolved Compulsary 1 Buy now
02 Feb 2010 gazette Gazette Notice Compulsary 1 Buy now
06 Feb 2009 accounts Annual Accounts 4 Buy now
06 Feb 2009 accounts Annual Accounts 5 Buy now
28 Jan 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Jan 2009 address Registered office changed on 27/01/2009 from langley manor rock house lane torquay devon TQ1 4SY 1 Buy now
27 Jan 2009 annual-return Return made up to 31/10/08; no change of members 4 Buy now
27 Jan 2009 annual-return Return made up to 31/10/07; full list of members 5 Buy now
16 Dec 2008 gazette Gazette Notice Compulsary 1 Buy now
20 Oct 2006 officers Secretary resigned 1 Buy now
11 Oct 2006 incorporation Incorporation Company 19 Buy now