BRADBURN LIMITED

Company Documents

DateDescription
03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/15

View Document

17/06/1517 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

04/03/154 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14

View Document

23/12/1423 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

10/07/1410 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

06/01/146 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM
2ND FLOOR NEWBURY HOUSE 401 BURY NEW ROAD
SALFORD
LANCASHIRE
M7 2BT

View Document

05/07/135 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/06/128 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR CLIFFORD DONALD WING

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR AUBREY WEIS

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, SECRETARY NEIL DEE

View Document

13/04/1113 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AUBREY WEIS / 07/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL DEE / 07/03/2010

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM
1 ALLANADALE COURT
WATERPARK ROAD
SALFORD
M7 4JN

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/04/085 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM
1 ALLANADALE COURT, WATERPARK
ROAD, SALFORD
MANCHESTER
M7 4JN

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM:
1 ALLANADALE COURT, WATERPARK
ROAD, SALFORD
LANCASHIRE
M7 4JN

View Document

30/01/0730 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM:
C/O B OLSBERG & CO
WHITWORTH STREET WEST
MANCHESTER
LANCASHIRE M1 5NG

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 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