NEWBRIDGE DISTRIBUTION LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/04/2318 April 2023 | Final Gazette dissolved following liquidation |
| 18/04/2318 April 2023 | Final Gazette dissolved following liquidation |
| 18/01/2318 January 2023 | Return of final meeting in a creditors' voluntary winding up |
| 04/01/224 January 2022 | Liquidators' statement of receipts and payments to 2021-11-30 |
| 27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 12/12/1512 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
| 12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 23/12/1423 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
| 01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
| 04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 10/01/1310 January 2013 | Annual return made up to 1 December 2012 with full list of shareholders |
| 27/12/1227 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BRYANT / 27/12/2012 |
| 27/12/1227 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHERALYN BRYANT / 27/12/2012 |
| 05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 14/12/1114 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
| 05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 02/03/112 March 2011 | Annual return made up to 1 December 2010 with full list of shareholders |
| 04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 12/02/1012 February 2010 | Annual return made up to 1 December 2009 with full list of shareholders |
| 05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BRYANT / 30/12/2009 |
| 05/02/105 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHERALYN BRYANT / 30/12/2009 |
| 04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 09/01/099 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRYANT / 03/11/2008 |
| 09/01/099 January 2009 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
| 09/01/099 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / CHERALYN BRYANT / 03/11/2008 |
| 30/12/0830 December 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 07/01/087 January 2008 | RETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS |
| 02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 09/03/079 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 29/12/0629 December 2006 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
| 05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 19/12/0519 December 2005 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
| 18/05/0518 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 06/12/046 December 2004 | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
| 02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 19/02/0419 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 28/01/0428 January 2004 | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS |
| 07/12/027 December 2002 | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS |
| 21/05/0221 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 11/12/0111 December 2001 | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS |
| 26/10/0126 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
| 02/02/012 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
| 11/12/0011 December 2000 | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS |
| 03/05/003 May 2000 | PARTICULARS OF MORTGAGE/CHARGE |
| 01/02/001 February 2000 | RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS |
| 25/11/9925 November 1999 | REGISTERED OFFICE CHANGED ON 25/11/99 FROM: 2 THE COURT THE GREN STOKE GIFFORD BRISTOL BS34 8PD |
| 30/03/9930 March 1999 | NEW SECRETARY APPOINTED |
| 18/03/9918 March 1999 | NEW DIRECTOR APPOINTED |
| 14/12/9814 December 1998 | SECRETARY RESIGNED |
| 14/12/9814 December 1998 | REGISTERED OFFICE CHANGED ON 14/12/98 FROM: 209 LUCKWELL ROAD BRISTOL BS3 3HD |
| 14/12/9814 December 1998 | DIRECTOR RESIGNED |
| 01/12/981 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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