BRADLEY BUILDING & CONSTRUCTION LTD.



Company Documents

DateDescription
31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

Analyse these accounts
23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

Analyse these accounts
24/08/1524 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

Analyse these accounts
11/08/1411 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

24/10/1324 October 2013 SECRETARY APPOINTED MR CRAIG HOWARD BRADLEY

View Document



24/10/1324 October 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, SECRETARY GEORGE BARKER & CO

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 19 FOUNTAIN STREET MORLEY LEEDS WEST YORKSHIRE LS27 9AE UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

Analyse these accounts
26/06/1326 June 2013 DIRECTOR APPOINTED MR CRAIG BRADLEY

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN BRADLEY

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR COLIN BRADLEY

View Document

22/10/1222 October 2012 COMPANY NAME CHANGED META NUTRITION LTD CERTIFICATE ISSUED ON 22/10/12

View Document

18/10/1218 October 2012 CORPORATE SECRETARY APPOINTED GEORGE BARKER & CO

View Document

10/10/1210 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/08/127 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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