Background WavePink WaveYellow Wave

BRIDLE OAK CARPENTRY LIMITED (04678710)

BRIDLE OAK CARPENTRY LIMITED (04678710) is an active UK company. incorporated on 26 February 2003. with registered office in Rustington. The company operates in the Construction sector, engaged in other building completion and finishing. BRIDLE OAK CARPENTRY LIMITED has been registered for 23 years. Current directors include JONES, Robert William.

Company Number
04678710
Status
active
Type
ltd
Incorporated
26 February 2003
Age
23 years
Address
62 The Street, Rustington, BN16 3NR
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
JONES, Robert William
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDLE OAK CARPENTRY LIMITED

BRIDLE OAK CARPENTRY LIMITED is an active company incorporated on 26 February 2003 with the registered office located in Rustington. The company operates in the Construction sector, specifically engaged in other building completion and finishing. BRIDLE OAK CARPENTRY LIMITED was registered 23 years ago.(SIC: 43390)

Status

active

Active since 23 years ago

Company No

04678710

LTD Company

Age

23 Years

Incorporated 26 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

62 The Street Rustington, BN16 3NR,

Previous Addresses

40 Oxford Road Worthing West Sussex BN11 1UT
From: 26 February 2003To: 12 March 2021
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Feb 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HILLS & PEEKS SECRETARIES LIMITED

Active
The Street, LittlehamptonBN16 3NR
Corporate secretary
Appointed 11 Aug 2005

JONES, Robert William

Active
RustingtonBN16 3NR
Born June 1965
Director
Appointed 26 Feb 2003

HILLS, Leigh Brian

Resigned
The Old School House, RustingtonBN16 2LN
Secretary
Appointed 28 Oct 2004
Resigned 11 Aug 2005

JONES, Sarah Jane

Resigned
46 Graydon Avenue, ChichesterPO19 8RG
Secretary
Appointed 26 Feb 2003
Resigned 28 Oct 2004

MCEWEN, Sylvia

Resigned
84 Annandale Avenue, Bognor RegisPO21 2EX
Secretary
Appointed 26 Feb 2003
Resigned 26 Feb 2003

JONES, Sarah Jane

Resigned
21 St Georges Drive, ChichesterPO19 8SZ
Born February 1968
Director
Appointed 26 Feb 2003
Resigned 11 Aug 2005

Persons with significant control

1

Mr Robert William Jones

Active
RustingtonBN16 3NR
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 August 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
11 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 October 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 July 2004
AAAnnual Accounts
Legacy
18 May 2004
225Change of Accounting Reference Date
Legacy
4 May 2004
287Change of Registered Office
Legacy
25 March 2004
363aAnnual Return
Legacy
8 August 2003
287Change of Registered Office
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Incorporation Company
26 February 2003
NEWINCIncorporation