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)
10 May 2017 AA Accounts for a dormant company made up to 31 March 2016
07 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
29 Jun 2016 MR04 Satisfaction of charge 082285050001 in full
21 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2016 SH10 Particulars of variation of rights attached to shares
21 Jun 2016 SH08 Change of share class name or designation
20 Jun 2016 SH02 Sub-division of shares on 2 June 2016
20 Jun 2016 SH01 Statement of capital following an allotment of shares on 2 June 2016
  • GBP 4
13 Jun 2016 AP01 Appointment of Mr Philip John Davies as a director on 2 June 2016
10 Jun 2016 AP01 Appointment of Mr Nicholas Robert William Ross as a director on 2 June 2016
07 Jun 2016 MR01 Registration of charge 082285050002, created on 2 June 2016
15 Apr 2016 AA01 Previous accounting period extended from 30 April 2015 to 31 March 2016
12 Apr 2016 AA01 Previous accounting period shortened from 30 September 2015 to 30 April 2015
21 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
19 Jun 2015 AD01 Registered office address changed from Bont Newydd Abergwyngregyn Llanfairfechan Gwynedd LL33 0LP to Blazers Fuels Brickfield Lane Denbigh Road Ruthin Denbighshire LL15 2TN on 19 June 2015
13 Jun 2015 MR01 Registration of charge 082285050001, created on 9 June 2015
03 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
08 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
08 Oct 2014 AP01 Appointment of Mr Philip Alan Wildbur as a director on 1 September 2014
02 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
02 Jun 2014 TM01 Termination of appointment of Timothy Jones as a director
03 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
09 Nov 2012 AP01 Appointment of Mr Darren Gwyn Davies as a director
09 Nov 2012 AD01 Registered office address changed from Buarth Y Beran Deiniolen Caernarfon Gwynedd LL55 3NF Wales on 9 November 2012
25 Sep 2012 NEWINC Incorporation