BRADNEY CHAIN AND ENGINEERING COMPANY LIMITED

Company Documents

DateDescription
04/09/154 September 2015 SECRETARY APPOINTED PAUL DAVIES

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, SECRETARY ADRIAN LLOYD

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WIGGINS

View Document

03/09/153 September 2015 DIRECTOR APPOINTED ADRIAN LLOYD

View Document

07/06/157 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

22/12/1422 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

10/01/1410 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WIGGINS

View Document

14/11/1314 November 2013 SECRETARY APPOINTED ADRIAN LLOYD

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANNA WIGGINS

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM
MOUNT CHAIN & ENGINEERING WORKS
QUARRY ROAD DUDLEY WOOD
DUDLEY
WEST MIDLANDS
DY2 0EB

View Document

06/11/136 November 2013 DIRECTOR APPOINTED TIMOTHY JAMES BURGESS

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN BRADNEY

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRADNEY

View Document

23/10/1323 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046182030001

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/01/138 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/01/125 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/01/114 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT RAVENSCROFT

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED SUSAN BRADNEY

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SAMUEL BRADNEY / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID WIGGINS / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNA RACHEL WIGGINS / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RAVENSCROFT / 21/12/2009

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 COMPANY NAME CHANGED BRADNEY HOLDINGS LIMITED CERTIFICATE ISSUED ON 31/03/03

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03

View Document

06/01/036 January 2003 SECRETARY RESIGNED

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 REGISTERED OFFICE CHANGED ON 06/01/03 FROM: G OFFICE CHANGED 06/01/03 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

06/01/036 January 2003 NEW SECRETARY APPOINTED

View Document

16/12/0216 December 2002 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