ASTABRIDGE (HOLDINGS) LIMITED

Company Documents

DateDescription
30/10/2530 October 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

11/04/2511 April 2025 Termination of appointment of Martin John Garley as a director on 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/01/2516 January 2025 Cessation of Martin John Garley as a person with significant control on 2024-09-30

View Document

16/01/2516 January 2025 Notification of Astabridge Group Limited as a person with significant control on 2024-09-30

View Document

16/01/2516 January 2025 Cessation of Stephen Gary Mcgee as a person with significant control on 2024-09-30

View Document

15/01/2515 January 2025 Termination of appointment of Martin Pope as a secretary on 2025-01-15

View Document

15/01/2515 January 2025 Registered office address changed from 123 Higham Road Rushden Northants NN10 6DS to 11a Earlstrees Road Earlstrees Industrial Estate Corby NN17 4AZ on 2025-01-15

View Document

15/01/2515 January 2025 Appointment of Mr Alexander Brown as a secretary on 2025-01-15

View Document

13/12/2413 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

10/11/2210 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

17/12/2117 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN MCGEE / 18/06/2019

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MCGEE / 18/06/2019

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

06/12/186 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

15/05/1815 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062630490004

View Document

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MCGEE

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN GARLEY

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062630490003

View Document

03/07/153 July 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1412 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual return made up to 31 May 2012 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN GARLEY / 30/05/2010

View Document

14/07/1014 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MCGEE / 30/05/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR NEIL KING

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 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