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)
18 Aug 2022 MR04 Satisfaction of charge 082285050002 in full
05 Jan 2022 AA Group of companies' accounts made up to 31 March 2021
26 Nov 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
28 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
30 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2021 AP01 Appointment of Mr Peter Mills as a director on 1 February 2021
27 Jan 2021 TM01 Termination of appointment of David William Eades as a director on 7 January 2021
21 Jan 2021 TM01 Termination of appointment of Darren Gwyn Davies as a director on 7 January 2021
09 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
05 Jan 2020 AA Group of companies' accounts made up to 31 March 2019
06 Nov 2019 CS01 Confirmation statement made on 25 September 2019 with updates
25 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 25/09/2018
05 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
28 Sep 2018 PSC07 Cessation of Darren Gwyn Davies as a person with significant control on 1 January 2018
28 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 25/02/2019
28 Sep 2018 PSC07 Cessation of Darren Gwyn Davies as a person with significant control on 1 January 2018
18 Jun 2018 AA Group of companies' accounts made up to 31 March 2017
05 Feb 2018 TM01 Termination of appointment of Philip Alan Wildbur as a director on 1 February 2018
05 Feb 2018 PSC07 Cessation of Philip Alan Wildbur as a person with significant control on 1 February 2018
23 Oct 2017 SH01 Statement of capital following an allotment of shares on 4 October 2017
  • GBP 20.00
  • ANNOTATION Replacement a replacement SH01 was registered on 28/01/2019 as the original document was not properly delivered
20 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
09 Sep 2017 AP01 Appointment of Mr David William Eades as a director on 22 August 2017