Advanced company searchLink opens in new window

CLYDEBRIDGE CHEMICALS LIMITED

Company number 01972114

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)
24 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
22 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
16 Sep 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
16 Sep 2022 AD02 Register inspection address has been changed from C/O Moorcrofts Llp, Thames House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB England to 7 Darwin Close Reading Berkshire RG2 0TB
28 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
01 Apr 2022 AD01 Registered office address changed from Thames House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB England to 7 Darwin Close Reading Berkshire RG2 0TB on 1 April 2022
25 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
23 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
10 Aug 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
10 Aug 2020 PSC05 Change of details for Clydebridge Group Limited as a person with significant control on 10 December 2019
10 Dec 2019 AD01 Registered office address changed from Arc House Terrace Road South Binfield Bracknell Berkshire RG42 4PZ to Thames House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB on 10 December 2019
20 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
02 Aug 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
21 May 2019 AD03 Register(s) moved to registered inspection location C/O Moorcrofts Llp, Thames House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB
21 May 2019 AD02 Register inspection address has been changed to C/O Moorcrofts Llp, Thames House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB
20 Nov 2018 TM01 Termination of appointment of Sara Margareta Bergstedt as a director on 8 November 2018
20 Nov 2018 AP01 Appointment of Mr Jacob Nahum Froggett as a director on 8 November 2018
20 Nov 2018 AP01 Appointment of Mr Martin Joseph Pisacane as a director on 8 November 2018
19 Nov 2018 TM01 Termination of appointment of Mark William Walker as a director on 8 November 2018
09 Nov 2018 MR01 Registration of charge 019721140002, created on 8 November 2018
03 Aug 2018 CS01 Confirmation statement made on 21 July 2018 with updates
03 Aug 2018 PSC07 Cessation of Clydebridge Holdings Limited as a person with significant control on 1 May 2018
03 Aug 2018 PSC02 Notification of Clydebridge Group Limited as a person with significant control on 1 May 2018
03 Aug 2018 PSC07 Cessation of Mark William Walker as a person with significant control on 30 April 2018