BRADLEY GROUP (U.K.) LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Registered office address changed from Suite 178 21 Botanic Avenue Belfast BT7 1JJ Northern Ireland to C/O Insolvency Service, Adelaide House 39-49 Adelaide Street Belfast BT2 8FD on 2025-04-10

View Document

01/07/241 July 2024 Order of court to wind up

View Document

25/04/2425 April 2024 Compulsory strike-off action has been suspended

View Document

25/04/2425 April 2024 Compulsory strike-off action has been suspended

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

03/02/233 February 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

04/01/224 January 2022 Registered office address changed from 21 Suite 178 Botanic Avenue Belfast BT7 1JJ Northern Ireland to Suite 178 21 Botanic Avenue Belfast BT7 1JJ on 2022-01-04

View Document

04/01/224 January 2022 Registered office address changed from Suite 178 Botanic Avenue Belfast BT7 1JJ Northern Ireland to 21 Suite 178 Botanic Avenue Belfast BT7 1JJ on 2022-01-04

View Document

24/12/2124 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6371640001

View Document

17/04/1917 April 2019 PREVEXT FROM 31/07/2018 TO 31/12/2018

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

12/03/1912 March 2019 05/03/19 STATEMENT OF CAPITAL GBP 100

View Document

12/03/1912 March 2019 PREVSHO FROM 31/03/2019 TO 31/07/2018

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED STEPHEN CHRISTOPHER BRADLEY

View Document

12/03/1912 March 2019 COMPANY NAME CHANGED VALONIA PAPER LIMITED CERTIFICATE ISSUED ON 12/03/19

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CHRISTOPHER BRADLEY

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FEDEILME BRADLEY

View Document

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

View Accounts

12/12/1812 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

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

View Accounts

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

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

View Accounts

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM CO WILKINOSN WILSON PEARL ASSURANCE HOUSE 2 DONEGALL SQUARE EAST BELFAST BT1 5HB NORTHERN IRELAND

View Document

16/03/1616 March 2016 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