Advanced company searchLink opens in new window

THE OLD BRIDGE INN MANAGEMENT COMPANY LIMITED

Company number 03859232

Filter by category

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)
22 Mar 2016 AA Total exemption full accounts made up to 31 October 2015
26 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 6
26 Oct 2015 TM02 Termination of appointment of Sally Jeanette Woodcock as a secretary on 26 October 2015
26 Oct 2015 AD01 Registered office address changed from 5 the Old Bridge Inn Bidford on Avon Warks B50 4BG to 2 the Old Bridge Inn High Street Bidford-on-Avon Alcester Warwickshire B50 4BG on 26 October 2015
26 Oct 2015 TM02 Termination of appointment of Sally Jeanette Woodcock as a secretary on 26 October 2015
26 Oct 2015 AP03 Appointment of Mrs Alice Lilian Mealing as a secretary on 26 October 2015
22 Apr 2015 AA Total exemption full accounts made up to 31 October 2014
20 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 6
25 Jul 2014 AA Total exemption full accounts made up to 31 October 2013
20 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-20
  • GBP 6
19 Oct 2013 CH01 Director's details changed for Bryan Mealing on 1 May 2013
19 Oct 2013 CH01 Director's details changed for Gillian Dangerfield on 1 October 2013
13 Feb 2013 AA Total exemption full accounts made up to 31 October 2012
15 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
15 Oct 2012 TM01 Termination of appointment of Alan Woodcock as a director
15 Oct 2012 CH01 Director's details changed for Bryan Mealing on 1 October 2012
17 Jul 2012 AA Total exemption full accounts made up to 31 October 2011
05 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
04 Aug 2011 AA Total exemption full accounts made up to 31 October 2010
26 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
29 Jul 2010 AA Total exemption full accounts made up to 31 October 2009
11 May 2010 CH01 Director's details changed for Alan Woodcock on 14 October 2009
10 May 2010 CH01 Director's details changed for Bryan Mealing on 14 October 2009
10 May 2010 CH01 Director's details changed for Gillian Dangerfield on 14 October 2009
04 May 2010 AP03 Appointment of Sally Jeanette Woodcock as a secretary