BRADLEY PAPER CONVERTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-21 with updates

View Document

09/03/249 March 2024 Confirmation statement made on 2024-02-21 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/11/2313 November 2023 Micro company accounts made up to 2023-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-21 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

09/05/229 May 2022 Certificate of change of name

View Document

29/04/2229 April 2022 Certificate of change of name

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BRADLEY / 25/06/2020

View Document

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON BRADLEY / 25/06/2020

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BRADLEY / 25/06/2020

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089070000003

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

06/02/196 February 2019 SECRETARY APPOINTED MRS CHLOE BRADLEY

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 1 LEASIDE AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE DL5 6HX ENGLAND

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089070000002

View Document

20/07/1720 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089070000003

View Document

10/07/1710 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089070000001

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM LEASIDE NORTH AYCLIFFE INDUSTRIAL ESTATE NEWTON AYCLIFFE DURHAM DL5 6DU

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/01/179 January 2017 APPOINTMENT TERMINATED, SECRETARY PAUL BRADLEY

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BRADLEY

View Document

11/08/1611 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

21/07/1621 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089070000002

View Document

18/03/1618 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/07/158 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/04/151 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089070000001

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRADLEY / 21/02/2014

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRADLEY / 21/02/2014

View Document

21/02/1421 February 2014 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