BRADGATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Appointment of Mr Robert James Warwick as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Director's details changed for Mr Richard James Warwick on 2023-02-27

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

06/03/236 March 2023 Change of details for Mr Richard James Warwick as a person with significant control on 2023-02-27

View Document

28/02/2328 February 2023 Director's details changed for Mr Richard James Warwick on 2023-02-27

View Document

28/02/2328 February 2023 Termination of appointment of Alexandra Jean Good as a secretary on 2023-02-27

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Termination of appointment of Colin Paul Goddard as a director on 2022-04-01

View Document

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-21 with updates

View Document

04/03/224 March 2022 Cessation of Colin Paul Goddard as a person with significant control on 2022-03-01

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

08/11/178 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 7 ALPHABET SQUARE LONDON E3 3RT

View Document

19/12/1619 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

17/03/1617 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/06/154 June 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

17/03/1517 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

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

View Accounts

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/08/131 August 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

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

View Accounts

22/03/1322 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PAUL GODDARD / 18/03/2011

View Document

24/03/1124 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

24/03/1124 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA JEAN GOOD / 19/11/2010

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES WARWICK / 17/03/2010

View Document

14/01/1014 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/03/0916 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

28/02/0828 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GODDARD / 26/02/2008

View Document

05/10/075 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 SECRETARY RESIGNED

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED

View Document

12/05/0412 May 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/06/022 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 REGISTERED OFFICE CHANGED ON 31/08/99 FROM: CLERKS'WELL HOUSE 20 BRITTON STREET LONDON EC1M 5NQ

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/03/9727 March 1997 RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9519 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/03/953 March 1995 RETURN MADE UP TO 21/02/95; NO CHANGE OF MEMBERS

View Document

13/05/9413 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/05/9413 May 1994 Accounts for a small company made up to 1994-03-31

View Document

24/02/9424 February 1994 RETURN MADE UP TO 21/02/94; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994

View Document

24/02/9424 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/11/9311 November 1993 Accounts for a small company made up to 1993-03-31

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/02/9324 February 1993 RETURN MADE UP TO 21/02/93; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993

View Document

02/10/922 October 1992

View Document

02/10/922 October 1992

View Document

02/10/922 October 1992 NEW DIRECTOR APPOINTED

View Document

02/10/922 October 1992 DIRECTOR RESIGNED

View Document

02/10/922 October 1992

View Document

02/10/922 October 1992 NEW DIRECTOR APPOINTED

View Document

02/10/922 October 1992 Resolutions

View Document

02/10/922 October 1992 Resolutions

View Document

02/10/922 October 1992 ADOPT MEM AND ARTS 22/04/92

View Document

02/10/922 October 1992 £ NC 100/5000 22/08/9

View Document

02/10/922 October 1992 NC INC ALREADY ADJUSTED 22/08/92

View Document

17/09/9217 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/09/9217 September 1992

View Document

19/05/9219 May 1992 REGISTERED OFFICE CHANGED ON 19/05/92 FROM: 16 FAIRLANDS AVENUE BUCKHURST HILL ESSEX IG9 5TF

View Document

19/05/9219 May 1992

View Document

06/03/926 March 1992 REGISTERED OFFICE CHANGED ON 06/03/92 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

06/03/926 March 1992 NEW SECRETARY APPOINTED

View Document

06/03/926 March 1992

View Document

06/03/926 March 1992

View Document

06/03/926 March 1992 NEW DIRECTOR APPOINTED

View Document

21/02/9221 February 1992 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