Advanced company searchLink opens in new window

5 BARDOLPH ROAD LIMITED

Company number 06448331

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)
10 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with no updates
29 Sep 2024 AA Micro company accounts made up to 31 December 2023
17 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
20 Sep 2023 AA Micro company accounts made up to 31 December 2022
15 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
23 Oct 2022 AA Micro company accounts made up to 31 December 2021
16 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
12 Feb 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
24 Dec 2020 AA Micro company accounts made up to 31 December 2019
14 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
10 Jan 2020 CH01 Director's details changed for Ms Kitty Lai on 2 January 2020
29 Sep 2019 AA Micro company accounts made up to 31 December 2018
17 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
09 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
12 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 4
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4
27 Jan 2015 CH01 Director's details changed for Mr Edward Sweeting on 1 September 2014
27 Jan 2015 CH01 Director's details changed for Miriam Ann Davis on 1 September 2014
27 Jan 2015 CH01 Director's details changed for Mr Arun Kumar on 25 January 2015