TELBRIDGE LTD
Status | ACTIVE |
Company No. | 04847749 |
Category | Private Limited Company |
Incorporated | 28 Jul 2003 |
Age | 20 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
TELBRIDGE LTD is an active private limited company with number 04847749. It was incorporated 20 years, 10 months, 8 days ago, on 28 July 2003. The company address is Units 30 & 31, Apollo Business Village Heol Persondy Units 30 & 31, Apollo Business Village Heol Persondy, Bridgend, CF32 9TF, Wales.
Company Fillings
Accounts with accounts type micro entity
Date: 17 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 28 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-28
Documents
Accounts with accounts type unaudited abridged
Date: 17 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 28 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-28
Documents
Certificate change of name company
Date: 01 Mar 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed telecoms bridgend LIMITED\certificate issued on 01/03/22
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 29 Jul 2021
Action Date: 28 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-28
Documents
Accounts with accounts type unaudited abridged
Date: 25 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 29 Jul 2020
Action Date: 28 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-28
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-03
Old address: Sandringham House 1-3 Cemetery Road Bridgend CF31 1LY
New address: Units 30 & 31, Apollo Business Village Heol Persondy Aberkenfig Bridgend CF32 9TF
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 28 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-28
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Accounts with accounts type unaudited abridged
Date: 16 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 01 Aug 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 28 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-28
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 28 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-28
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 28 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-28
Documents
Change registered office address company with date old address
Date: 17 May 2012
Action Date: 17 May 2012
Category: Address
Type: AD01
Old address: C/O Hawthorn Accountancy Unit 9C Garth Drive Brackla Industrial Estate Bridgend Mid Glamorgan CF31 2AQ
Change date: 2012-05-17
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2010
Action Date: 28 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-28
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Boorman
Change date: 2009-11-01
Documents
Change registered office address company with date old address
Date: 12 Nov 2009
Action Date: 12 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-12
Old address: Pencoed Technology Park Pencoed Bridgend CF35 5HZ
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 31 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 31/03/2009 from unit 9D garth drive brackla ind est bridgend mid glam CF31 2AQ
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/08; full list of members
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary margaret boorman
Documents
Accounts with accounts type total exemption small
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 02 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/06; full list of members
Documents
Legacy
Date: 22 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 22/06/06 from: unit 1F queens road south bridgend industrial estate bridgend glamorgan CF31 3UT
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 26 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 31 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/04 to 30/06/04
Documents
Legacy
Date: 17 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 17/08/04 from: unit 1F queens road south bridgend industrial estate bridgend CF31 3UT
Documents
Legacy
Date: 16 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/04; full list of members
Documents
Legacy
Date: 17 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 28/07/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 28 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
13 YORKERSGATE,MALTON,YO17 7AA
Number: | 08874266 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 HERMITAGE ROAD,HITCHIN,SG5 1DB
Number: | 04954156 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOGREFE HOUSE,OXFORD,OX1 1QZ
Number: | 00488331 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WELSH HOUSE FARM ROAD,BIRMINGHAM,B32 2NB
Number: | 11282064 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 LANCASTER ROAD,PONTYPOOL,NP4 0NX
Number: | 09027428 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BRACKENS ROAD,DUNDEE,DD3 9QZ
Number: | SC536979 |
Status: | ACTIVE |
Category: | Private Limited Company |