WESTMINSTER BRIDGE LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-19 View Report
Confirmation statement. Statement with no updates. 2023-02-07 View Report
Accounts. Accounts type micro entity. 2022-12-20 View Report
Address. New address: Cliff Dorlin Acharacle Argyll PH36 4JY. 2022-03-22 View Report
Address. New address: Cliff Dorlin Acharacle Argyll PH36 4JY. 2022-03-22 View Report
Confirmation statement. Statement with no updates. 2022-02-03 View Report
Address. Change date: 2022-02-03. New address: 10 George Street Edinburgh EH2 2PF. Old address: Excel House 30 Semple Street Edinburgh EH3 8BL Scotland. 2022-02-03 View Report
Accounts. Accounts type micro entity. 2021-12-23 View Report
Confirmation statement. Statement with no updates. 2021-02-09 View Report
Address. Change date: 2021-02-09. Old address: Excel House Semple Street Edinburgh EH3 8BL Scotland. New address: Excel House 30 Semple Street Edinburgh EH3 8BL. 2021-02-09 View Report
Accounts. Accounts type micro entity. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2020-02-04 View Report
Accounts. Accounts type micro entity. 2019-12-11 View Report
Address. New address: Excel House Semple Street Edinburgh EH3 8BL. Change date: 2019-03-19. Old address: 40 North Castle Street Edinburgh EH2 3BN. 2019-03-19 View Report
Confirmation statement. Statement with no updates. 2019-02-07 View Report
Accounts. Accounts type micro entity. 2018-12-13 View Report
Mortgage. Charge number: SC1184500014. 2018-11-23 View Report
Confirmation statement. Statement with no updates. 2018-02-06 View Report
Accounts. Accounts type micro entity. 2018-01-04 View Report
Confirmation statement. Statement with updates. 2017-02-04 View Report
Accounts. Accounts type total exemption small. 2016-12-18 View Report
Annual return. With made up date full list shareholders. 2016-06-14 View Report
Accounts. Accounts type total exemption small. 2015-12-30 View Report
Annual return. With made up date full list shareholders. 2015-06-30 View Report
Accounts. Accounts type total exemption small. 2014-12-08 View Report
Mortgage. Charge number: SC1184500014. Charge creation date: 2014-11-24. 2014-11-25 View Report
Mortgage. Charge number: 13. 2014-11-25 View Report
Mortgage. Charge number: 12. 2014-11-04 View Report
Annual return. With made up date full list shareholders. 2014-06-17 View Report
Accounts. Accounts type total exemption small. 2013-12-30 View Report
Annual return. With made up date full list shareholders. 2013-06-20 View Report
Accounts. Accounts type full. 2012-12-31 View Report
Annual return. With made up date full list shareholders. 2012-06-14 View Report
Accounts. Accounts type full. 2012-01-04 View Report
Annual return. With made up date full list shareholders. 2011-06-16 View Report
Accounts. Accounts type full. 2010-12-31 View Report
Annual return. With made up date full list shareholders. 2010-06-15 View Report
Accounts. Accounts type full. 2010-01-06 View Report
Annual return. Legacy. 2009-06-23 View Report
Accounts. Accounts type full. 2008-12-15 View Report
Annual return. Legacy. 2008-07-01 View Report
Address. Description: Location of register of members. 2008-07-01 View Report
Address. Description: Registered office changed on 11/03/2008 from 53 frederick street edinburgh EH2 1LH. 2008-03-11 View Report
Accounts. Accounts type full. 2007-11-21 View Report
Annual return. Legacy. 2007-08-07 View Report
Accounts. Accounts type full. 2006-11-22 View Report
Annual return. Legacy. 2006-07-04 View Report
Officers. Description: Director's particulars changed. 2006-07-04 View Report
Officers. Description: Secretary's particulars changed. 2006-07-04 View Report
Accounts. Accounts type full. 2006-02-02 View Report