Advanced company searchLink opens in new window

OLDBRIDGE LIMITED

Company number 06427188

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)
12 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
28 Nov 2024 CS01 Confirmation statement made on 28 November 2024 with updates
28 Nov 2024 AP03 Appointment of Mr Christopher Peter Rhodes as a secretary on 27 November 2024
28 Nov 2024 TM02 Termination of appointment of Christopher George Rhodes as a secretary on 27 November 2024
27 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with updates
21 Feb 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
19 Feb 2024 SH06 Cancellation of shares. Statement of capital on 3 January 2024
  • GBP 99
01 Dec 2023 CS01 Confirmation statement made on 14 November 2023 with updates
03 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
18 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
08 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
25 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
15 Nov 2021 PSC04 Change of details for Mr Christopher Peter Rhodes as a person with significant control on 13 November 2021
15 Nov 2021 CH01 Director's details changed for Mr Christopher Peter Rhodes on 13 November 2021
15 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
18 Mar 2021 PSC07 Cessation of Christopher George Rhodes as a person with significant control on 22 January 2021
27 Jan 2021 CH01 Director's details changed for Mr Jacob George Rhodes on 22 December 2020
04 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with updates
04 Dec 2020 CH01 Director's details changed for Mr Joshua Gordon Rhodes on 1 November 2020
04 Dec 2020 CH01 Director's details changed for Mr Jacob George Rhodes on 1 November 2020
04 Dec 2020 CH01 Director's details changed for Mr Christopher Peter Rhodes on 1 November 2020
04 Dec 2020 AD01 Registered office address changed from Old Bridge Farm, Biddulph Park Road, Biddulph Park Stoke on Trent Staffordshire ST8 7SJ to Blue Gates Garage Tunstall Road Biddulph Stoke on Trent Staffordshire ST8 7PX on 4 December 2020
10 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates