BRADFIELD LEARNING AND DEVELOPMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

15/02/2415 February 2024 Registered office address changed from 1 Pond Lane Bentfield Road Stansted CM24 8JG England to The William Tite Room New London House 6 London Street London EC3R 7LP EC3R 7LP on 2024-02-15

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

06/10/226 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/11/2124 November 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

03/11/213 November 2021 Registered office address changed from 26 Church Street Bishop's Stortford CM23 2LY England to 1 Pond Lane Bentfield Road Stansted CM24 8JG on 2021-11-03

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 2.4, THE LOOM 14 GOWERS WALK LONDON E1 8PY ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/11/1819 November 2018 31/01/18 UNAUDITED ABRIDGED

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

06/07/186 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/186 July 2018 COMPANY NAME CHANGED BRADFIELD CONSULTING LIMITED CERTIFICATE ISSUED ON 06/07/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

22/08/1722 August 2017 31/01/17 UNAUDITED ABRIDGED

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM IBEX HOUSE 42-47 MINORIES LONDON EC3N 1DY

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/09/159 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/09/1426 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/09/134 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/09/1219 September 2012 SECRETARY'S CHANGE OF PARTICULARS / NIGEL JOHN GRIFFITHS / 01/01/2012

View Document

19/09/1219 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE GRIFFITHS / 01/01/2012

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/09/1114 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 4TH FLOOR 108 FENCHURCH STREET LONDON EC3M 5JR

View Document

15/09/1015 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE GRIFFITHS / 31/12/2009

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/11/0916 November 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 4TH FLOOR 108 FENCHURCH STREET LONDON EC3H 5JR

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

17/11/0617 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: 1 BENNELL COURT WEST STREET, COMBERTON CAMBRIDGE CAMBRIDGESHIRE CB3 7DS

View Document

30/10/0130 October 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

19/04/0119 April 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/01/01

View Document

06/03/016 March 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

02/03/012 March 2001 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FIRST GAZETTE

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 REGISTERED OFFICE CHANGED ON 09/06/00 FROM: 1 BENNELL COURT WEST STREET, COMBERTON CAMBRIDGE CAMBRIDGESHIRE CB3 7DS

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

03/09/993 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • COMP CONNECTION LTD


  • 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