Advanced company searchLink opens in new window

PWC LONDON BRIDGE LIMITED

Company number 03194148

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)
05 Oct 2017 AD01 Registered office address changed from PO Box 67238 10-18 Union Street London SE1P 4DL to 1 Embankment Place London WC2N 6RH on 5 October 2017
22 Sep 2017 AP01 Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017
22 Sep 2017 AP03 Appointment of Phil Higgins as a secretary on 6 September 2017
22 Sep 2017 TM02 Termination of appointment of Samantha Thompson as a secretary on 6 September 2017
22 Sep 2017 TM01 Termination of appointment of Stephanie Tricia Hyde as a director on 6 September 2017
03 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
23 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
04 Aug 2016 TM01 Termination of appointment of Ian Clifford Powell as a director on 1 July 2016
04 Aug 2016 TM01 Termination of appointment of James William Pender Chalmers as a director on 1 July 2016
12 Jul 2016 AP01 Appointment of Stephanie Tricia Hyde as a director on 1 July 2016
12 Jul 2016 AP01 Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016
08 Jul 2016 TM01 Termination of appointment of Kevin James David Ellis as a director on 1 July 2016
24 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
15 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
24 Nov 2015 TM02 Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015
24 Nov 2015 AP03 Appointment of Samantha Thompson as a secretary on 1 November 2015
29 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
26 Jan 2015 AA Accounts for a dormant company made up to 30 June 2014
10 Jun 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
14 Mar 2014 AA Full accounts made up to 30 June 2013
06 Jan 2014 TM01 Termination of appointment of Keith Tilson as a director
06 Dec 2013 AP01 Appointment of Warwick Ean Hunt as a director
10 Jun 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
27 Feb 2013 TM01 Termination of appointment of Owen Jonathan as a director
27 Feb 2013 TM01 Termination of appointment of Richard Collier Keywood as a director