- Company Overview for ALDWARK BRIDGE LIMITED (04021548)
- Filing history for ALDWARK BRIDGE LIMITED (04021548)
- People for ALDWARK BRIDGE LIMITED (04021548)
- Registers for ALDWARK BRIDGE LIMITED (04021548)
- More for ALDWARK BRIDGE LIMITED (04021548)
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) |
---|---|---|---|
29 Jul 2019 | AD02 | Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ | |
26 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Oct 2018 | AD01 | Registered office address changed from Lakeside Mansfield Road Arnold Nottingham NG5 8PH England to 213 Cromford Road Langley Mill Nottingham NG16 4EU on 25 October 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
30 Jan 2018 | AA | Total exemption small company accounts made up to 31 March 2017 | |
15 Nov 2017 | AD01 | Registered office address changed from The Barn Friars Well Estate Wartnaby Leicestershire LE14 3HY United Kingdom to Lakeside Mansfield Road Arnold Nottingham NG5 8PH on 15 November 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
27 Jul 2017 | PSC02 | Notification of Baslow Holdings Developments Limited as a person with significant control on 6 April 2016 | |
27 Jul 2017 | AA01 | Previous accounting period extended from 30 October 2016 to 31 March 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 30 October 2015 | |
03 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2016 | AD01 | Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom to The Barn Friars Well Estate Wartnaby Leicestershire LE14 3HY on 26 November 2016 | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2016 | CH01 | Director's details changed for Mr Anthony James Barney on 23 September 2016 | |
23 Sep 2016 | CH01 | Director's details changed for Mrs Donna Michelle Barney on 23 September 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
09 Nov 2015 | AD02 | Register inspection address has been changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY United Kingdom to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ | |
20 Oct 2015 | AP01 | Appointment of Mr Anthony James Barney as a director on 11 September 2015 | |
20 Oct 2015 | AP01 | Appointment of Mrs Donna Michelle Barney as a director on 11 September 2015 | |
20 Oct 2015 | TM01 | Termination of appointment of Mark Timothy Burton as a director on 11 September 2015 | |
20 Oct 2015 | TM01 | Termination of appointment of Jeremy John Burton as a director on 11 September 2015 | |
20 Oct 2015 | TM01 | Termination of appointment of Nicholas Anthony Burton as a director on 11 September 2015 | |
20 Oct 2015 | TM02 | Termination of appointment of Keith Pailing as a secretary on 11 September 2015 | |
20 Oct 2015 | AD01 | Registered office address changed from 19 Cookridge Street Leeds West Yorkshire LS2 3AG to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 20 October 2015 |