AD01 |
New registered office address C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET. Change occurred on December 7, 2023. Company's previous address: C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE.
filed on: 7th, December 2023
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE. Change occurred on January 29, 2021. Company's previous address: Unity House Westwood Park Drive Wigan WN3 4HE England.
filed on: 29th, January 2021
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 4th, November 2020
|
accounts |
Free Download
(6 pages)
|
CH01 |
On July 10, 2020 director's details were changed
filed on: 12th, August 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 10, 2020
filed on: 12th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2020
filed on: 19th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 20, 2019
filed on: 7th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Unity House Westwood Park Drive Wigan WN3 4HE. Change occurred on February 28, 2019. Company's previous address: 4 Trevore Drive Standish Wigan Lancashire WN1 2TT England.
filed on: 28th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control February 1, 2019
filed on: 8th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 4 Trevore Drive Standish Wigan Lancashire WN1 2TT. Change occurred on August 28, 2018. Company's previous address: 72 Dobson Road Bolton Lancashire BL1 4RL England.
filed on: 28th, August 2018
|
address |
Free Download
(1 page)
|
CH01 |
On August 28, 2018 director's details were changed
filed on: 28th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2018
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On October 2, 2017 director's details were changed
filed on: 5th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 72 Dobson Road Bolton Lancashire BL1 4RL. Change occurred on October 5, 2017. Company's previous address: Hazlemere 70 Chorley New Road Bolton BL1 4BY United Kingdom.
filed on: 5th, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2017
|
incorporation |
Free Download
(10 pages)
|