BRADLEY SCOTT WINDOWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-20 with updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-10-20 with updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-20 with updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038623440001

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

26/06/1726 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/11/1525 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/11/147 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR LYNDA FARRINGTON

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, SECRETARY LYNDA FARRINGTON

View Document

06/08/146 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038623440001

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MRS LYNDA FARRINGTON

View Document

25/02/1425 February 2014 SECRETARY'S CHANGE OF PARTICULARS / LYNDA FARRINGTON / 17/02/2014

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM LOMBARD HOUSE CROSS KEYS LICHFIELD STAFFORDSHIRE WS13 6DN

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FARRINGTON / 17/02/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/11/1314 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/11/1215 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/11/1114 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/12/1021 December 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FARRINGTON / 20/10/2009

View Document

13/11/0913 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: LOMBARD HOUSE CROSS KEYS LICHFIELD STAFFORDSHIRE WS13 6DN

View Document

17/10/0517 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

26/10/0126 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

10/04/0110 April 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/01/01

View Document

21/01/0121 January 2001 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 28/02/01

View Document

21/11/9921 November 1999 REGISTERED OFFICE CHANGED ON 21/11/99 FROM: 29 TAMWORTH STREET LICHFIELD STAFFORDSHIRE WS13 6JP

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 NEW SECRETARY APPOINTED

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 REGISTERED OFFICE CHANGED ON 05/11/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

05/11/995 November 1999 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 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