THE BRADLEY COLLECTION LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Director's details changed for Priscilla Mary Bradley Watson on 2025-04-06

View Document

23/04/2523 April 2025 Director's details changed for Mr Thomas Ambrose Brewster on 2025-04-06

View Document

21/04/2521 April 2025 Director's details changed for Mr Jonathan Hawley on 2025-04-06

View Document

21/04/2521 April 2025 Director's details changed for Mrs Malgorzata Loose on 2025-04-06

View Document

21/04/2521 April 2025 Director's details changed for Matthew John Leach on 2025-04-06

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

06/03/246 March 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

10/01/2410 January 2024 Termination of appointment of Priscilla Mary Bradley-Watson as a secretary on 2024-01-10

View Document

16/11/2316 November 2023 Appointment of Mr Thomas Ambrose Brewster as a director on 2023-11-16

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/03/2315 March 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

20/01/2320 January 2023 Statement of capital following an allotment of shares on 2023-01-09

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/04/226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

18/12/1918 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

14/12/1814 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/04/1818 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

18/11/1618 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026815570009

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN LEACH / 25/06/2013

View Document

10/02/1410 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/05/134 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026815570009

View Document

20/04/1320 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

20/04/1320 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED JONATHAN HAWLEY

View Document

27/03/1327 March 2013 27/03/13 STATEMENT OF CAPITAL GBP 9332

View Document

15/03/1315 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

12/11/1212 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/1212 November 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/11/1212 November 2012 12/11/12 STATEMENT OF CAPITAL GBP 10032

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

09/07/129 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

22/05/1222 May 2012 CURREXT FROM 31/01/2012 TO 31/07/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN LEACH / 18/12/2011

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS BEHRENS

View Document

28/02/1228 February 2012 SECRETARY APPOINTED MS PRISCILLA MARY BRADLEY-WATSON

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM STEPHENS

View Document

06/02/126 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FRIEDRICH BEHRENS / 31/12/2011

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN LEACH / 18/12/2011

View Document

25/01/1225 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/01/1225 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/03/1114 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY PRISCILLA BRADLEY WATSON

View Document

14/03/1114 March 2011 SECRETARY APPOINTED MR WILLIAM JAMES STEPHENS

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/04/1017 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA MARY BRADLEY WATSON / 11/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN LEACH / 11/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MARY LEACH / 11/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FRIEDRICH BEHRENS / 11/03/2010

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON BENTON

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS TEBBUTT

View Document

25/02/0925 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/11/0814 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/10/083 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/03/0813 March 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BEHRENS / 01/01/2007

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LEACH / 01/01/2007

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA LEACH / 01/01/2007

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TEBBUTT / 01/01/2007

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BENTON / 01/02/2007

View Document

06/03/086 March 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/11/0721 November 2007 S 320(1) 28/09/07

View Document

21/11/0721 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0721 November 2007 S 320(1) 28/09/07

View Document

24/10/0724 October 2007 NC INC ALREADY ADJUSTED 28/09/07

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/06/0623 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0226 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

01/02/011 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

03/02/993 February 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

17/08/9817 August 1998 REGISTERED OFFICE CHANGED ON 17/08/98 FROM: THE GRANARY FLOWTON BROOK FLOWTON SUFFOLK IP8 4LJ

View Document

04/08/984 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/981 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/988 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9810 March 1998 RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

02/07/972 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9719 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9710 February 1997 RETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

24/07/9624 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9617 February 1996 RETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS

View Document

10/11/9510 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

08/02/958 February 1995 RETURN MADE UP TO 28/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 EXEMPTION FROM APPOINTING AUDITORS 30/10/93

View Document

30/11/9430 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

17/06/9417 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9417 June 1994 RETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 REGISTERED OFFICE CHANGED ON 02/02/94 FROM: 3RD FLOOR 10 CHARTERHOUSE SQUARE LONDON EC1M 6LQ

View Document

22/04/9322 April 1993 RETURN MADE UP TO 28/01/93; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/01/9228 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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