Advanced company searchLink opens in new window

ALDWARK BRIDGE LIMITED

Company number 04021548

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)
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
  • GBP 10,002
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