OLD BRIDGE INN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/245 August 2024 Micro company accounts made up to 2024-04-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/10/2326 October 2023 Appointment of Mrs Carly Snell as a director on 2023-10-23

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-08-04 with no updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/08/1511 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/08/1429 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/11/134 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY ANNE EATON-WALKER / 01/08/2013

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN EATON-WALKER / 01/08/2013

View Document

22/08/1322 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/08/1222 August 2012 SAIL ADDRESS CREATED

View Document

22/08/1222 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/08/1222 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

01/05/121 May 2012 PREVSHO FROM 31/08/2012 TO 30/04/2012

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 28 PRESCOTT STREET HALIFAX WEST YORKSHIRE HX1 2JL UNITED KINGDOM

View Document

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

19/09/1119 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN EATON-WALKER / 01/10/2009

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY ANNE EATON-WALKER / 01/10/2009

View Document

25/08/1025 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company