BRADLEYS COFFEE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Appointment of Mr Simon Paul Bradley as a director on 2025-02-04

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-02-29

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-25 with updates

View Document

29/09/2329 September 2023 Change of details for Mrs Elaine Bradley as a person with significant control on 2023-09-25

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

03/10/223 October 2022 Notification of Simon Paul Bradley as a person with significant control on 2022-01-20

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-25 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

07/02/227 February 2022 Statement of capital following an allotment of shares on 2022-01-20

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-25 with updates

View Document

06/10/216 October 2021 Director's details changed for Mr James Robert Bradley on 2021-10-06

View Document

06/10/216 October 2021 Secretary's details changed for Mr James Robert Bradley on 2021-10-06

View Document

06/10/216 October 2021 Director's details changed for Mrs Elaine Bradley on 2021-10-06

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT BRADLEY / 06/04/2016

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MRS ELAINE BRADLEY / 06/04/2016

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040778890001

View Document

01/12/171 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 27 February 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/02/1627 February 2016 Annual accounts for year ending 27 Feb 2016

View Accounts

30/11/1530 November 2015 PREVSHO FROM 28/02/2015 TO 27/02/2015

View Document

23/10/1523 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/10/1422 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

18/08/1418 August 2014 PREVSHO FROM 30/09/2014 TO 28/02/2014

View Document

05/06/145 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MRS ELAINE BRADLEY

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FAY

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM, 6A DALCROSS STREET, ROATH, CARDIFF, CF24 4UB

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/11/1315 November 2013 COMPANY NAME CHANGED CATERSAFE LIMITED CERTIFICATE ISSUED ON 15/11/13

View Document

15/11/1315 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/137 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

10/10/1210 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

26/09/1126 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

27/09/1027 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

12/10/0912 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

23/06/0923 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM, 6A DALCROSS STREET, ROATH, CARDIFF, CF2 4UB

View Document

15/10/0815 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

09/11/049 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

28/09/0428 September 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/01

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

25/09/0025 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information