Advanced company searchLink opens in new window

WEST BRIDGE CONSULTING LIMITED

Company number 04663848

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)
15 Aug 2023 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 15 August 2023
15 Aug 2023 LIQ01 Declaration of solvency
15 Aug 2023 600 Appointment of a voluntary liquidator
15 Aug 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-27
13 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Oct 2022 SH06 Cancellation of shares. Statement of capital on 31 July 2022
  • GBP 42,000
14 Oct 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
11 Oct 2022 PSC04 Change of details for Mr Martin Howard Smith as a person with significant control on 31 July 2022
17 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
09 Feb 2022 TM01 Termination of appointment of Patrick Anthony Mckenna as a director on 8 February 2022
04 Aug 2021 AA Micro company accounts made up to 31 March 2021
23 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
18 Nov 2020 PSC04 Change of details for Mr Martin Howard Smith as a person with significant control on 6 April 2016
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
06 Jan 2020 AA Micro company accounts made up to 31 March 2019
01 Mar 2019 CH03 Secretary's details changed for Mr William James Benedict Payne on 25 February 2019
01 Mar 2019 CH01 Director's details changed for Mr William James Benedict Payne on 25 February 2019
25 Feb 2019 AD01 Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
05 Nov 2018 AA Micro company accounts made up to 31 March 2018
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
05 Jan 2018 AA Micro company accounts made up to 31 March 2017
14 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates