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)
27 Jan 2015 CH03 Secretary's details changed for Mr Arun Kumar on 25 January 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Feb 2013 TM01 Termination of appointment of Cheryl Waters as a director
09 Feb 2013 AP01 Appointment of Miss Kitty Lai as a director
29 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
20 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
31 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
08 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Mar 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Mr Arun Kumar on 29 January 2010
12 Mar 2010 CH01 Director's details changed for Michael Stuart Rowson on 29 January 2010
12 Mar 2010 TM01 Termination of appointment of Ian Rossiter as a director
12 Mar 2010 CH01 Director's details changed for Edward Sweeting on 29 January 2010
12 Mar 2010 CH01 Director's details changed for Miriam Ann Davis on 29 January 2010
12 Mar 2010 CH03 Secretary's details changed for Arun Kumar on 29 January 2010
06 Nov 2009 TM01 Termination of appointment of a director
09 Oct 2009 AP01 Appointment of Cheryl Waters as a director
06 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Jan 2009 363a Return made up to 04/01/09; full list of members
23 Jan 2009 288a Director appointed miriam ann davis
07 Dec 2007 NEWINC Incorporation