AD01 |
Address change date: Mon, 4th Dec 2023. New Address: C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET. Previous address: C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE
filed on: 4th, December 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 3rd Jan 2023. New Address: C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE. Previous address: 103 Winstanley Road Billinge Wigan WN5 7XE England
filed on: 3rd, January 2023
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Dec 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Fri, 1st Jan 2021 - the day director's appointment was terminated
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 23rd Dec 2020
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 21st, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Dec 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Dec 2018
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Dec 2017
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 17th Jan 2018. New Address: 103 Winstanley Road Billinge Wigan WN5 7XE. Previous address: 56 Sefton Road Orrell Wigan Lancs WN5 8UP
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 17th Jan 2018
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 17th Jan 2018 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Sat, 24th Dec 2016: 2.00 GBP
filed on: 28th, April 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 13th Nov 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Dec 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 13th Nov 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 24th Nov 2015: 1.00 GBP
capital
|
|
AP01 |
On Mon, 6th Apr 2015 new director was appointed.
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 1st, May 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to Thu, 13th Nov 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 13th Nov 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 22nd, November 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 13th Nov 2012 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 18th, April 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Sun, 13th Nov 2011 with full list of members
filed on: 16th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 19th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 13th Nov 2010 with full list of members
filed on: 20th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 9th, September 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wed, 16th Dec 2009 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 13th Nov 2009 with full list of members
filed on: 16th, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 12th, November 2009
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2009
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, May 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 12th May 2009 with shareholders record
filed on: 12th, May 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/11/08 to 31/12/08
filed on: 17th, December 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/08 to 31/12/08
filed on: 17th, December 2007
| accounts
|
Free Download
(1 page)
|
288a |
On Fri, 14th Dec 2007 New director appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/12/07 from: 4 bridgeman terrace wigan WN1 1SX
filed on: 14th, December 2007
| address
|
Free Download
(1 page)
|
288a |
On Fri, 14th Dec 2007 New secretary appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/12/07 from: 4 bridgeman terrace wigan WN1 1SX
filed on: 14th, December 2007
| address
|
Free Download
(1 page)
|
288a |
On Fri, 14th Dec 2007 New director appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 14th Dec 2007 New secretary appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 14th Nov 2007 Secretary resigned
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 14th Nov 2007 Director resigned
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 14th Nov 2007 Director resigned
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 14th Nov 2007 Secretary resigned
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, November 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, November 2007
| incorporation
|
Free Download
(9 pages)
|