BRADFIELD PRINTING LIMITED

Company Documents

DateDescription
20/09/2420 September 2024 Final Gazette dissolved following liquidation

View Document

20/09/2420 September 2024 Final Gazette dissolved following liquidation

View Document

20/06/2420 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

23/03/2423 March 2024 Liquidators' statement of receipts and payments to 2024-02-09

View Document

22/03/2322 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/02/2320 February 2023 Statement of affairs

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Registered office address changed from Saturn House Calleva Park Aldermaston Reading Berkshire RG7 9HA England to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 2023-02-20

View Document

20/02/2320 February 2023 Appointment of a voluntary liquidator

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/10/216 October 2021 Micro company accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ANNE GREEN / 01/09/2020

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / MRS GILLIAN ANNE GREEN / 01/09/2020

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / RUSSELL DIXON GREEN / 01/09/2020

View Document

01/09/201 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN ANNE GREEN / 01/09/2020

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM 264 BANBURY ROAD OXFORD OX2 7DY ENGLAND

View Document

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL DIXON GREEN / 01/09/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 264 BANBURY ROAD SUMMERTOWN OXFORD OX2 7DY ENGLAND

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 264 BANBURY ROAD BANBURY ROAD OXFORD OX2 7DY ENGLAND

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM UNITS 4 & 5 SWINFORD FARM EYNSHAM OXFORD OX29 4BL ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / RUSSELL DIXON GREEN / 18/09/2017

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MRS GILLIAN ANNE GREEN / 18/09/2017

View Document

18/09/1718 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN ANNE GREEN / 18/09/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ANNE GREEN / 18/09/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL DIXON GREEN / 18/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM NORTH HOUSE 5 FARMOOR COURT CUMNOR ROAD FARMOOR OXFORD OX2 9LU

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/09/1530 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/10/137 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/125 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANNE GREEN / 22/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL DIXON GREEN / 22/09/2010

View Document

30/09/1030 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/10/097 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 REGISTERED OFFICE CHANGED ON 18/04/98 FROM: BERLITZ HOUSE PETERLEY ROAD OXFORD OX4 2TX

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 RETURN MADE UP TO 22/09/96; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/09/9527 September 1995 RETURN MADE UP TO 22/09/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/10/948 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/10/944 October 1994 RETURN MADE UP TO 22/09/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/09/9327 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/09/9327 September 1993 RETURN MADE UP TO 22/09/93; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 REGISTERED OFFICE CHANGED ON 27/09/93

View Document

27/09/9327 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 22/09/92; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9117 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/10/9111 October 1991 RETURN MADE UP TO 22/09/91; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 S386 DISP APP AUDS 28/02/91

View Document

22/03/9122 March 1991 S252 DISP LAYING ACC 07/12/90

View Document

22/03/9122 March 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/10/8926 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

26/10/8926 October 1989 RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/8922 June 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/02/899 February 1989 WD 26/01/89 AD 04/02/88--------- £ SI 97@1=97 £ IC 2/99

View Document

20/12/8820 December 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 NEW DIRECTOR APPOINTED

View Document

05/10/875 October 1987 REGISTERED OFFICE CHANGED ON 05/10/87 FROM: ICC HOUSE 110 WHICHURCH ROAD CARDIFF CF4 3LY

View Document

05/10/875 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/875 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/875 October 1987 NEW DIRECTOR APPOINTED

View Document

30/09/8730 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/8714 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/8716 June 1987 COMPANY NAME CHANGED LIGHTIME LIMITED CERTIFICATE ISSUED ON 18/06/87

View Document

15/06/8715 June 1987 ALTER MEM AND ARTS 210587

View Document

06/10/866 October 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information