BRADWARDS LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-08 with updates |
10/12/2410 December 2024 | Registered office address changed from Hole in the Wall 11 Lower Bond Street Hinckley Leics LE10 1QU to Vision House, Unit 4 Factory Road Hinckley Leicestershire LE10 0DP on 2024-12-10 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-06-30 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-08 with updates |
08/02/248 February 2024 | Termination of appointment of John Bradbury as a director on 2024-02-08 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-08 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-08 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/12/2019 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/03/206 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
23/11/1823 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/03/1824 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/02/1618 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
18/02/1618 February 2016 | APPOINTMENT TERMINATED, DIRECTOR BARBARA BRADBURY |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/03/1516 March 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
13/05/1413 May 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
03/05/133 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KAY CASTLE / 03/05/2013 |
03/05/133 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / KAY CASTLE / 03/05/2013 |
03/05/133 May 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
09/05/129 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
18/05/1118 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
28/09/1028 September 2010 | APPOINTMENT TERMINATED, DIRECTOR ALAN THORPE |
28/09/1028 September 2010 | APPOINTMENT TERMINATED, DIRECTOR ELAINE THORPE |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN THORPE / 02/10/2009 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA BRADBURY / 02/10/2009 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRADBURY / 02/10/2009 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAY CASTLE / 02/10/2009 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN CORNICK / 02/10/2009 |
13/05/1013 May 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE THORPE / 02/10/2009 |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
09/11/099 November 2009 | REGISTERED OFFICE CHANGED ON 09/11/2009 FROM LONSDALE HIGH STREET LUTTERWORTH LEICS LE17 4AD |
08/05/098 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
16/04/0916 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
04/06/084 June 2008 | REGISTERED OFFICE CHANGED ON 04/06/2008 FROM ALLEN HOUSE NEWARKE STREET LEICESTER LE1 5SG |
07/04/087 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
04/06/074 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
04/06/074 June 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
21/06/0621 June 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
20/02/0620 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
06/06/056 June 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
14/07/0414 July 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
10/03/0410 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
24/07/0324 July 2003 | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
04/07/024 July 2002 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03 |
27/06/0227 June 2002 | NEW SECRETARY APPOINTED |
27/06/0227 June 2002 | NEW DIRECTOR APPOINTED |
27/06/0227 June 2002 | NEW DIRECTOR APPOINTED |
27/06/0227 June 2002 | NEW DIRECTOR APPOINTED |
27/06/0227 June 2002 | NEW DIRECTOR APPOINTED |
27/06/0227 June 2002 | NEW DIRECTOR APPOINTED |
27/06/0227 June 2002 | NEW DIRECTOR APPOINTED |
29/05/0229 May 2002 | REGISTERED OFFICE CHANGED ON 29/05/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ |
29/05/0229 May 2002 | DIRECTOR RESIGNED |
29/05/0229 May 2002 | SECRETARY RESIGNED |
21/05/0221 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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