BRADFORD ENGINEERING GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Total exemption full accounts made up to 2024-12-31 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-28 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
14/02/2414 February 2024 | Director's details changed for Mrs Deborah Louise Shaw on 2024-02-01 |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-12-31 |
14/02/2414 February 2024 | Appointment of Mrs Deborah Louise Shaw as a director on 2024-02-01 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/02/238 February 2023 | Register inspection address has been changed from 3 Moody Street Bradford BD4 7BN England to 30 Bolling Road Bradford BD4 7BT |
08/02/238 February 2023 | Confirmation statement made on 2023-01-28 with updates |
07/02/237 February 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/09/2215 September 2022 | Registered office address changed from 30 Bolling Road Bradford West Yorkshire BD4 7BZ England to 30 Bolling Road Bradford West Yorkshire BD4 7BT on 2022-09-15 |
04/03/224 March 2022 | Total exemption full accounts made up to 2021-12-31 |
01/03/221 March 2022 | Change of details for Mr Andrew Richard Foulds as a person with significant control on 2022-02-14 |
01/03/221 March 2022 | Termination of appointment of Jonathan Mark Gribble as a director on 2022-02-14 |
01/03/221 March 2022 | Change of details for Christine Foulds as a person with significant control on 2022-02-14 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/02/213 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/01/2024 January 2020 | 31/12/19 TOTAL EXEMPTION FULL |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/02/191 February 2019 | DIRECTOR APPOINTED MR JONATHAN MARK GRIBBLE |
25/01/1925 January 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
24/01/1924 January 2019 | SAIL ADDRESS CHANGED FROM: LEIGH HOUSE 28-32 ST. PAULS STREET LEEDS LS1 2JT ENGLAND |
24/01/1924 January 2019 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE REG PSC |
17/01/1917 January 2019 | COMPANY NAME CHANGED BRADFORD ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 17/01/19 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/05/1811 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/01/1815 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE FOULDS / 13/01/2018 |
15/01/1815 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD FOULDS / 13/01/2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
15/01/1815 January 2018 | PSC'S CHANGE OF PARTICULARS / CHRISTINE FOULDS / 13/01/2018 |
15/01/1815 January 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW RICHARD FOULDS / 13/01/2018 |
12/10/1712 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/01/1716 January 2017 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
16/01/1716 January 2017 | SAIL ADDRESS CREATED |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
25/04/1625 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/01/1613 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
28/10/1528 October 2015 | REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 130 HALL LANE BRADFORD UK BD4 7DF |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/01/1513 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/01/1413 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
30/04/1330 April 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/03/1321 March 2013 | 26/02/13 STATEMENT OF CAPITAL GBP 99 |
14/01/1314 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
15/09/1215 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/01/1213 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
11/04/1111 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/01/1113 January 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
12/08/1012 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/03/108 March 2010 | SECRETARY APPOINTED CHRISTINE FOULDS |
23/02/1023 February 2010 | APPOINTMENT TERMINATED, SECRETARY DHARVINDER BASRA |
23/02/1023 February 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD FOULDS / 13/01/2010 |
31/10/0931 October 2009 | CURRSHO FROM 31/01/2010 TO 31/12/2009 |
31/10/0931 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
05/08/095 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/03/0931 March 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
16/09/0816 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
16/09/0816 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
29/02/0829 February 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | SECRETARY'S CHANGE OF PARTICULARS / DHARVINDER BASRA / 31/12/2007 |
02/05/072 May 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
14/09/0614 September 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
14/02/0614 February 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
11/03/0511 March 2005 | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
10/02/0510 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
10/02/0510 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
07/01/057 January 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
24/03/0424 March 2004 | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS |
01/08/031 August 2003 | SECRETARY'S PARTICULARS CHANGED |
23/06/0323 June 2003 | NEW SECRETARY APPOINTED |
23/06/0323 June 2003 | NEW DIRECTOR APPOINTED |
19/06/0319 June 2003 | COMPANY NAME CHANGED MEGADYNE UK LIMITED CERTIFICATE ISSUED ON 19/06/03 |
13/01/0313 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BRADFORD ENGINEERING GROUP LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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