Advanced company searchLink opens in new window

A.C. WALLBRIDGE AND COMPANY LIMITED

Company number 01376368

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)
08 May 2018 PSC07 Cessation of Stanley Arthur Victor Radnedge as a person with significant control on 20 January 2018
19 Feb 2018 AA Micro company accounts made up to 30 June 2017
06 Feb 2018 TM02 Termination of appointment of Stanley Arthur Victor Radnedge as a secretary on 20 January 2018
06 Feb 2018 TM01 Termination of appointment of Stanley Arthur Victor Radnedge as a director on 20 January 2018
09 May 2017 CH01 Director's details changed for Brian John Moors on 4 May 2017
09 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
27 Mar 2017 AA Micro company accounts made up to 30 June 2016
27 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 20,000
24 Mar 2016 AA Micro company accounts made up to 30 June 2015
22 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 20,000
30 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Jul 2014 AD01 Registered office address changed from 13a Windsor Road Salisbury Wilts SP2 7DX on 11 July 2014
07 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 20,000
21 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
10 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
20 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
18 Jun 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
13 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
09 Jun 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
01 Jun 2011 CH03 Secretary's details changed for Mr Stanley Arthur Victor Radnedge on 1 June 2011
01 Jun 2011 CH01 Director's details changed for Mr Stanley Arthur Victor Radnedge on 1 June 2011
01 Jun 2011 CH01 Director's details changed for Mr Stanley Arthur Victor Radnedge on 1 June 2011
11 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
28 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for James Percy Foxen on 26 April 2010