BRADLEYS ELECTRICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | Confirmation statement made on 2025-03-18 with updates |
| 17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/03/2428 March 2024 | Confirmation statement made on 2024-03-18 with updates |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/03/2320 March 2023 | Confirmation statement made on 2023-03-18 with updates |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/02/2216 February 2022 | Cessation of Robert Campbell Bradley as a person with significant control on 2021-03-26 |
| 16/02/2216 February 2022 | Cessation of Joan Patricia Bradley as a person with significant control on 2021-03-26 |
| 16/02/2216 February 2022 | Change of details for Mr Mark Robert Bradley as a person with significant control on 2021-03-26 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/02/2021 February 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT CAMPBELL BRADLEY / 21/02/2020 |
| 21/02/2021 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CAMPBELL BRADLEY / 21/02/2020 |
| 21/02/2021 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN PATRICIA BRADLEY / 21/02/2020 |
| 21/02/2021 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT BRADLEY / 21/02/2020 |
| 21/02/2021 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS JOAN PATRICIA BRADLEY / 21/02/2020 |
| 21/02/2021 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN PATRICIA BRADLEY / 21/02/2020 |
| 21/02/2021 February 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK ROBERT BRADLEY / 21/02/2020 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES |
| 19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES |
| 28/02/1828 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT BRADLEY / 28/02/2018 |
| 19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/03/1618 March 2016 | SAIL ADDRESS CHANGED FROM: C/O B M THOMPSON FCCA SUMMERDALE HEAD DYKE LANE PILLING PRESTON LANCASHIRE PR3 6SJ ENGLAND |
| 18/03/1618 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/03/1519 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 24/04/1424 April 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 28/01/1428 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 047018400001 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 08/04/138 April 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 22/03/1222 March 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
| 02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/10/1113 October 2011 | DIRECTOR APPOINTED MARK ROBERT BRADLEY |
| 25/03/1125 March 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
| 24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 24/03/1024 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 24/03/1024 March 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
| 23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN PATRICIA BRADLEY / 01/10/2009 |
| 23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CAMPBELL BRADLEY / 01/10/2009 |
| 23/03/1023 March 2010 | SAIL ADDRESS CREATED |
| 25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 14/04/0914 April 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
| 22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 19/03/0819 March 2008 | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
| 22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 19/03/0719 March 2007 | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
| 30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 24/04/0624 April 2006 | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
| 30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 18/04/0518 April 2005 | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS |
| 14/01/0514 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 26/04/0426 April 2004 | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS |
| 25/03/0325 March 2003 | NEW DIRECTOR APPOINTED |
| 25/03/0325 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 19/03/0319 March 2003 | SECRETARY RESIGNED |
| 19/03/0319 March 2003 | DIRECTOR RESIGNED |
| 18/03/0318 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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