(AD01) Change of registered address from C/O Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 2023/12/05 to C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET
filed on: 5th, December 2023
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 14 Osborne Industrial Estate Osborne Street Oldham OL9 6QQ United Kingdom on 2022/03/11 to 125-127 Union Street Oldham Lancashire OL1 1TE
filed on: 11th, March 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 7th, December 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 18th, March 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021/02/18
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/02/18
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/01/15 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/01/15
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2019/03/30
filed on: 18th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/02/18
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 26th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/02/18
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/02/15 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 7th, August 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/02/18
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/18
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
(MR04) Charge 094454410001 satisfaction in full.
filed on: 11th, February 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 094454410002, created on 2016/01/22
filed on: 9th, February 2016
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 094454410001, created on 2015/03/16
filed on: 16th, March 2015
| mortgage
|
Free Download
(14 pages)
|
(AA01) Accounting period extended to 2016/03/31. Originally it was 2016/02/28
filed on: 18th, February 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, February 2015
| incorporation
|
Free Download
(35 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/02/18
capital
|
|