Advanced company searchLink opens in new window

ANDYBRIDGE LIMITED

Company number 03984208

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)
07 Jun 2010 AD01 Registered office address changed from 34 Fairfield Avenue Fairfield Park Bath BA1 6NH on 7 June 2010
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Jul 2009 363a Return made up to 02/05/09; full list of members
06 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
12 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
22 May 2008 363a Return made up to 02/05/08; full list of members
01 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
02 Jun 2007 363s Return made up to 02/05/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
21 Jun 2006 363s Return made up to 02/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
10 Jul 2005 363s Return made up to 02/05/05; full list of members
28 Jun 2005 288a New director appointed
10 Jan 2005 AA Total exemption small company accounts made up to 31 March 2004
19 Jul 2004 363s Return made up to 02/05/04; full list of members
  • 363(287) ‐ Registered office changed on 19/07/04
23 Oct 2003 AA Total exemption small company accounts made up to 31 March 2003
12 May 2003 363s Return made up to 02/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
24 Apr 2003 287 Registered office changed on 24/04/03 from: stone & partners 571 fishponds road fishponds bristol BS16 3AF
16 Apr 2003 288c Secretary's particulars changed
07 Mar 2003 288c Secretary's particulars changed
07 Mar 2003 288c Director's particulars changed
17 Oct 2002 AA Total exemption small company accounts made up to 31 March 2002
24 Sep 2002 288a New secretary appointed
24 Sep 2002 288b Secretary resigned
29 May 2002 363s Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed