Advanced company searchLink opens in new window

296/298 WANDSWORTH BRIDGE ROAD LIMITED

Company number 03618501

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Apr 2024 AA Accounts for a dormant company made up to 31 August 2023
03 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
23 Apr 2023 AA Accounts for a dormant company made up to 31 August 2022
29 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with updates
28 Jun 2022 AD01 Registered office address changed from 1 Spencer Court House 49 North Side Wandsworth Common London SW18 2st England to 20 20 Great Western Road London W9 3NN on 28 June 2022
25 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with updates
03 May 2021 AA Accounts for a dormant company made up to 31 August 2020
28 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with updates
03 May 2020 AA Accounts for a dormant company made up to 31 August 2019
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with updates
25 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
11 Oct 2018 AD01 Registered office address changed from Bridge House Flat 6, 296/298 Wandsworth Bridge Road London SW6 2UA United Kingdom to 1 Spencer Court House 49 North Side Wandsworth Common London SW18 2st on 11 October 2018
28 Sep 2018 TM01 Termination of appointment of Monika Saunders as a director on 28 September 2018
31 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
03 May 2018 AA Accounts for a dormant company made up to 31 August 2017
27 Jul 2017 PSC01 Notification of Philip Denis Decourcy Dutton as a person with significant control on 24 March 2017
13 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
08 May 2017 AD01 Registered office address changed from Unit 9. Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Bridge House Flat 6, 296/298 Wandsworth Bridge Road London SW6 2UA on 8 May 2017
04 May 2017 TM02 Termination of appointment of Warwick Estates Property Management Limited as a secretary on 4 May 2017
01 May 2017 AA Accounts for a dormant company made up to 31 August 2016
28 Apr 2017 TM01 Termination of appointment of Kjell Bernstrom as a director on 10 March 2017
28 Apr 2017 TM01 Termination of appointment of Kjell Bernstrom as a director on 10 March 2017
27 Mar 2017 AP01 Appointment of Mr Philip Denis Decourcy Dutton as a director on 24 March 2017
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 8