BRADBURY WILKINSON AND COMPANY LIMITED

Company Documents

DateDescription
20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

23/08/1323 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/08/1231 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/08/1216 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/11

View Document

19/08/1119 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HUGH DAVIDSON PEPPIATT / 28/06/2011

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/10

View Document

19/08/1019 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HUGH DAVIDSON PEPPIATT / 08/07/2010

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED COLIN CHARLES CHILD

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON WEBB

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09

View Document

13/08/0913 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINE FLUKER

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN KING

View Document

06/04/096 April 2009 DIRECTOR APPOINTED EDWARD HUGH DAVIDSON PEPPIATT

View Document

06/04/096 April 2009 DIRECTOR APPOINTED SIMON CHARLES WEBB

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR SHATISH DASANI

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 AUDITOR'S RESIGNATION

View Document

05/02/075 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/04

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0028 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

17/11/9917 November 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/11/9911 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9922 September 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 NEW DIRECTOR APPOINTED

View Document

08/08/998 August 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 NEW SECRETARY APPOINTED

View Document

12/02/9912 February 1999 ADOPT MEM AND ARTS 28/01/99

View Document

02/02/992 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

30/11/9830 November 1998 REGISTERED OFFICE CHANGED ON 30/11/98 FROM:
6 AGAR STREET,
LONDON.
WC2N 4DE

View Document

01/09/981 September 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

09/12/969 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

22/08/9422 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

19/08/9419 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9414 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

20/10/9320 October 1993 ADOPT MEM AND ARTS 24/09/93

View Document

18/08/9318 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 RETURN MADE UP TO 24/12/92; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

08/11/928 November 1992 DIRECTOR RESIGNED

View Document

17/09/9217 September 1992 EXEMPTION FROM APPOINTING AUDITORS 01/06/92

View Document

24/08/9224 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED

View Document

18/03/9218 March 1992 REGISTERED OFFICE CHANGED ON 18/03/92 FROM:
18 CORK STREET
LONDON W1X 1HB

View Document

21/01/9221 January 1992 RETURN MADE UP TO 24/12/91; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/04/9123 April 1991 NEW DIRECTOR APPOINTED

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/01/9124 January 1991 252,366A,386. 10/12/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9030 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/01/9012 January 1990 RETURN MADE UP TO 22/11/89; FULL LIST OF MEMBERS

View Document

29/12/8829 December 1988 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 DIRECTOR RESIGNED

View Document

14/07/8814 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/01/888 January 1988 NEW DIRECTOR APPOINTED

View Document

08/12/878 December 1987 DIRECTOR RESIGNED

View Document

14/01/8714 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/8612 December 1986 NEW DIRECTOR APPOINTED

View Document

18/09/8618 September 1986 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

15/09/8615 September 1986 COMPANY NAME CHANGED
BRADBURY, WILKINSON & CO. LIMITE
D
CERTIFICATE ISSUED ON 15/09/86

View Document

23/08/8623 August 1986 DIRECTOR RESIGNED

View Document

01/08/861 August 1986 DIRECTOR RESIGNED

View Document

20/06/8620 June 1986 REGISTERED OFFICE CHANGED ON 20/06/86 FROM:
265 BURLINGTON ROAD
NEW MALDEN
SURREY
KT3 4NH

View Document

01/05/861 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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