BRADFORD ENGINEERING GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/02/2414 February 2024 Director's details changed for Mrs Deborah Louise Shaw on 2024-02-01

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Appointment of Mrs Deborah Louise Shaw as a director on 2024-02-01

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Change of details for Mr Andrew Richard Foulds as a person with significant control on 2022-02-14

View Document

01/03/221 March 2022 Termination of appointment of Jonathan Mark Gribble as a director on 2022-02-14

View Document

01/03/221 March 2022 Change of details for Christine Foulds as a person with significant control on 2022-02-14

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/02/213 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/01/2024 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/02/191 February 2019 DIRECTOR APPOINTED MR JONATHAN MARK GRIBBLE

View Document

25/01/1925 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

24/01/1924 January 2019 SAIL ADDRESS CHANGED FROM: LEIGH HOUSE 28-32 ST. PAULS STREET LEEDS LS1 2JT ENGLAND

View Document

24/01/1924 January 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE REG PSC

View Document

17/01/1917 January 2019 COMPANY NAME CHANGED BRADFORD ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 17/01/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/05/1811 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE FOULDS / 13/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD FOULDS / 13/01/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / CHRISTINE FOULDS / 13/01/2018

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW RICHARD FOULDS / 13/01/2018

View Document

12/10/1712 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

16/01/1716 January 2017 SAIL ADDRESS CREATED

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 130 HALL LANE BRADFORD UK BD4 7DF

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

30/04/1330 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/03/1321 March 2013 26/02/13 STATEMENT OF CAPITAL GBP 99

View Document

14/01/1314 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

15/09/1215 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/03/108 March 2010 SECRETARY APPOINTED CHRISTINE FOULDS

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY DHARVINDER BASRA

View Document

23/02/1023 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD FOULDS / 13/01/2010

View Document

31/10/0931 October 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

05/08/095 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/0931 March 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

16/09/0816 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

29/02/0829 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 SECRETARY'S CHANGE OF PARTICULARS / DHARVINDER BASRA / 31/12/2007

View Document

02/05/072 May 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

10/02/0510 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

07/01/057 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 COMPANY NAME CHANGED MEGADYNE UK LIMITED CERTIFICATE ISSUED ON 19/06/03

View Document

13/01/0313 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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