BRADFORDS SIGNS LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

12/10/2412 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/09/235 September 2023 Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE to Units 11 & 12 Admiralty Way Camberley Surrey GU15 3DT on 2023-09-05

View Document

03/05/233 May 2023 Register inspection address has been changed from Building 2 Watchmoor Park Waters Edge Riverside Way Camberley GU15 3YL United Kingdom to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

03/11/213 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / CENNOX FIELD SERVICES LTD / 06/03/2020

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 DISS40 (DISS40(SOAD))

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

08/01/178 January 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

08/01/178 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

10/11/1610 November 2016 AUDIT EXEMPTION 30/09/2016

View Document

18/10/1618 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

18/10/1618 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

07/03/167 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/06/159 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/06/154 June 2015 PREVSHO FROM 28/02/2015 TO 31/12/2014

View Document

16/03/1516 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

13/03/1413 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

03/12/133 December 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

08/03/138 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MATTHEW NATION / 01/02/2013

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS COCKETT / 01/02/2013

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY DAVID DODD / 01/02/2013

View Document

21/08/1221 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, SECRETARY STEVEN HACKETT

View Document

08/03/128 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

08/03/128 March 2012 SECRETARY APPOINTED MR ROY DODD

View Document

08/03/128 March 2012 PREVSHO FROM 31/05/2012 TO 28/02/2012

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

29/03/1129 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

30/10/1030 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM UNIT 2 33 ROTHSCHILD STREET LONDON SE27 0JN UNITED KINGDOM

View Document

05/08/105 August 2010 CURREXT FROM 31/03/2011 TO 31/05/2011

View Document

21/05/1021 May 2010 SECRETARY APPOINTED STEVEN JOHN HACKETT

View Document

04/03/104 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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