Advanced company searchLink opens in new window

ALBRIGHT PRODUCT DESIGN LIMITED

Company number 08597948

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)
28 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
19 Sep 2023 CH01 Director's details changed for Andrew John Aylesbury on 18 September 2023
19 Sep 2023 PSC04 Change of details for Mr Andrew John Aylesbury as a person with significant control on 18 September 2023
17 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with updates
03 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
26 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with updates
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
03 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
02 Aug 2020 PSC04 Change of details for Mr Adrian Niall Hocking as a person with significant control on 2 August 2020
02 Aug 2020 PSC04 Change of details for Mr Andrew Aylesbury as a person with significant control on 2 August 2020
20 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with updates
01 Jul 2020 MR01 Registration of charge 085979480001, created on 29 June 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
08 Apr 2019 CH03 Secretary's details changed for Mr Robert Harland Games on 1 April 2019
02 Apr 2019 AD01 Registered office address changed from 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS to William Burford House Lansdown Place Lane Cheltenham GL50 2LB on 2 April 2019
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Nov 2017 CH01 Director's details changed for Mrs Katie Arabella Oliver-Games on 21 September 2017
16 Nov 2017 CH01 Director's details changed for Mr Robert Harland Games on 21 September 2017
16 Nov 2017 CH01 Director's details changed for Mr Adrian Niall Hocking on 21 September 2017
30 Oct 2017 AD01 Registered office address changed from 122 Bath Road Cheltenham Gloucestershire GL53 7JX England to 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS on 30 October 2017