Advanced company searchLink opens in new window

GOLDHAWK BRIDGE RESTORATION LIMITED

Company number 08005306

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)
19 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
16 Apr 2024 PSC04 Change of details for Mr David Neil Kitching as a person with significant control on 8 September 2021
16 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
11 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
13 Jul 2023 AD01 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 13 July 2023
03 May 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with updates
08 Apr 2021 PSC04 Change of details for Mr David Neil Kitching as a person with significant control on 6 April 2021
29 Mar 2021 PSC01 Notification of Brian William Boughton as a person with significant control on 6 April 2016
29 Mar 2021 PSC01 Notification of Robert Edward Falconer as a person with significant control on 6 April 2016
16 Feb 2021 PSC07 Cessation of Brian William Boughton as a person with significant control on 6 April 2016
16 Feb 2021 PSC07 Cessation of Robert Edward Falconer as a person with significant control on 6 April 2016
16 Feb 2021 PSC04 Change of details for Mr David Neil Kitching as a person with significant control on 6 April 2016
16 Feb 2021 AD01 Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 16 February 2021
15 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with updates
03 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
29 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with updates
26 Jul 2018 AA Unaudited abridged accounts made up to 31 December 2017
31 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New share class 08/09/2017
  • RES10 ‐ Resolution of allotment of securities
21 May 2018 CS01 Confirmation statement made on 26 March 2018 with updates
21 May 2018 SH01 Statement of capital following an allotment of shares on 8 September 2017
  • GBP 103