BRADBOURNE PUBLISHING LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

18/01/2318 January 2023 Secretary's details changed for Veronika Maria Reichert on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Mr Hans Dieter Reichert on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Mrs Veronika Maria Reichert on 2023-01-18

View Document

18/01/2318 January 2023 Registered office address changed from 2 Heath Road Langley Maidstone ME17 3LH England to 2 Stockton Close Penenden Heath Maidstone Kent ME14 2DW on 2023-01-18

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM BRADBOURNE HOUSE EAST MALLING KENT ME19 6DZ

View Document

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

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

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

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / VERONIKA MARIA REICHERT / 15/12/2015

View Document

29/04/1629 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / HANS DIETER REICHERT / 15/12/2015

View Document

29/04/1629 April 2016 SECRETARY'S CHANGE OF PARTICULARS / VERONIKA MARIA REICHERT / 15/12/2015

View Document

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

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/05/1527 May 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/05/1419 May 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

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

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/05/1316 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/05/123 May 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/05/1119 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERONIKA MARIA REICHERT / 01/01/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANS DIETER REICHERT / 01/01/2010

View Document

26/04/1026 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/05/097 May 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/04/9924 April 1999 RETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

29/04/9829 April 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

19/11/9619 November 1996 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 31/08/96

View Document

07/05/967 May 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 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