Advanced company searchLink opens in new window

ALBRIGHT PRODUCT DESIGN LIMITED

Company number 08597948

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)
16 Nov 2017 CH01 Director's details changed for Mr Adrian Niall Hocking on 21 September 2017
30 Oct 2017 AD01 Registered office address changed from 122 Bath Road Cheltenham Gloucestershire GL53 7JX England to 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS on 30 October 2017
13 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
09 Aug 2016 CS01 Confirmation statement made on 4 July 2016 with updates
19 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Feb 2016 AD01 Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 122 Bath Road Cheltenham Gloucestershire GL53 7JX on 24 February 2016
21 Aug 2015 AD01 Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 21 August 2015
14 Aug 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 135
11 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Jun 2015 SH02 Sub-division of shares on 17 October 2014
19 Jun 2015 SH01 Statement of capital following an allotment of shares on 17 October 2014
  • GBP 135
19 Jun 2015 SH08 Change of share class name or designation
19 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 17/10/2014
19 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Aug 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 120
19 Aug 2013 AD01 Registered office address changed from Eagle Tower Montpellier Drive Cheltenham GL50 1TA United Kingdom on 19 August 2013
19 Aug 2013 AA01 Current accounting period shortened from 31 July 2014 to 31 March 2014
13 Aug 2013 AP01 Appointment of Alexander James Lee as a director
13 Aug 2013 AP01 Appointment of Andrew John Aylesbury as a director
09 Jul 2013 CH03 Secretary's details changed for Mr Robert Hartland Games on 4 July 2013
04 Jul 2013 NEWINC Incorporation
Statement of capital on 2013-07-04
  • GBP 120