Advanced company searchLink opens in new window

NEWBRIDGE ENERGY LTD

Company number 08228505

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)
08 Oct 2024 CS01 Confirmation statement made on 25 September 2024 with no updates
30 Sep 2024 AA Full accounts made up to 31 December 2023
16 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 25 September 2023
09 Jul 2024 SH01 Statement of capital following an allotment of shares on 6 April 2023
  • GBP 34,642,579
10 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 16/07/2024.
29 Sep 2023 AA Full accounts made up to 31 December 2022
04 Aug 2023 AP01 Appointment of Mr Jonathan Ross Watson as a director on 19 July 2023
04 Aug 2023 TM01 Termination of appointment of Simon John Bullock as a director on 24 July 2023
06 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
19 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with updates
23 Aug 2022 CH01 Director's details changed for Mr Richard Anthony Errington on 16 August 2022
22 Aug 2022 TM01 Termination of appointment of Peter Mills as a director on 16 August 2022
22 Aug 2022 AP01 Appointment of Mr Richard Anthony Errington as a director on 16 August 2022
22 Aug 2022 TM01 Termination of appointment of Nicholas Robert William Ross as a director on 16 August 2022
22 Aug 2022 TM01 Termination of appointment of Philip John Davies as a director on 16 August 2022
22 Aug 2022 AP01 Appointment of Mr Simon John Bullock as a director on 16 August 2022
22 Aug 2022 AP01 Appointment of Mr Andrew Smith as a director on 16 August 2022
22 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Aug 2022 AD01 Registered office address changed from Blazers Fuels Brickfield Lane Denbigh Road Ruthin Denbighshire LL15 2TN to Clifton Moor Clifton Penrith CA10 2EY on 19 August 2022
19 Aug 2022 MR01 Registration of charge 082285050003, created on 16 August 2022
18 Aug 2022 SH01 Statement of capital following an allotment of shares on 16 August 2022
  • GBP 33,642,579
18 Aug 2022 PSC02 Notification of Blazers Group Limited as a person with significant control on 16 August 2022
18 Aug 2022 PSC07 Cessation of Iona Environmental Infrastructure 2 Lp as a person with significant control on 16 August 2022
18 Aug 2022 SH01 Statement of capital following an allotment of shares on 16 August 2022
  • GBP 29,876,579