AD01 |
Address change date: Sun, 10th 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: 10th, December 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 13th Jul 2022. New Address: C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE. Previous address: 278 Ashton Road East Failsworth Manchester M35 9HD
filed on: 13th, July 2022
| address
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, May 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 31st Oct 2021
filed on: 5th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Oct 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Oct 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Oct 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 31st Oct 2017
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 29th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Oct 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 31st Oct 2015 with full list of members
filed on: 31st, December 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 31st Dec 2015 director's details were changed
filed on: 31st, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 31st Dec 2015. New Address: 278 Ashton Road East Failsworth Manchester M35 9HD. Previous address: C/O Peter Mansell 15 Grovewood Close Ashton-Under-Lyne Lancashire OL7 9SE
filed on: 31st, December 2015
| address
|
Free Download
|
CH01 |
On Thu, 31st Dec 2015 director's details were changed
filed on: 31st, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 31st Oct 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 20th Nov 2014. New Address: C/O Peter Mansell 15 Grovewood Close Ashton-Under-Lyne Lancashire OL7 9SE. Previous address: C/O Care of: Carringtons 14 Mill Street Bradford West Yorkshire BD1 4AB England
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087569400001
filed on: 6th, December 2013
| mortgage
|
Free Download
(8 pages)
|
CH01 |
On Fri, 1st Nov 2013 director's details were changed
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2013
| incorporation
|
Free Download
(28 pages)
|