BRADGLADE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/07/2423 July 2024 Micro company accounts made up to 2023-10-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/04/1622 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/04/152 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/04/147 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

23/07/1323 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

23/04/1323 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

22/04/1322 April 2013 PREVEXT FROM 31/07/2012 TO 31/10/2012

View Document

19/04/1219 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

03/04/123 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

12/05/1112 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

20/04/1120 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

11/06/1011 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED MR CHRISTOPHER DEREK STOCKWELL

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR PHILADELPHIA STOCKWELL

View Document

02/06/092 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

19/05/0819 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

22/04/0822 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0828 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0722 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

26/05/0526 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

11/09/9811 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

01/05/981 May 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

14/04/9714 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

22/06/9622 June 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

22/06/9622 June 1996 NEW SECRETARY APPOINTED

View Document

17/05/9617 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/957 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/953 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/08/9412 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

11/12/9311 December 1993 REGISTERED OFFICE CHANGED ON 11/12/93 FROM: THE AGENT'S HOUSE SARSDEN OXFORD OX7 6PW

View Document

11/12/9311 December 1993

View Document

02/11/932 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9312 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9312 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/937 June 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992

View Document

12/11/9212 November 1992 REGISTERED OFFICE CHANGED ON 12/11/92 FROM: SARSDEN HOUSE, SARSDEN, OXON. OX7

View Document

04/07/924 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

02/07/922 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9221 June 1992

View Document

21/06/9221 June 1992 REGISTERED OFFICE CHANGED ON 21/06/92 FROM: INIGO HOUSE 29 BEDFORD STREET LONDON WC2E 9ED

View Document

27/05/9227 May 1992 NC INC ALREADY ADJUSTED 11/05/92

View Document

27/05/9227 May 1992 ADOPT MEM AND ARTS 11/05/92

View Document

30/04/9230 April 1992 REGISTERED OFFICE CHANGED ON 30/04/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON. EC4Y 0HP

View Document

30/04/9230 April 1992

View Document

30/04/9230 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 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