BRADON SOFT FRUIT FARM LTD

Company Documents

DateDescription
21/05/2521 May 2025 Liquidators' statement of receipts and payments to 2025-03-19

View Document

10/06/2410 June 2024 Liquidators' statement of receipts and payments to 2024-03-19

View Document

09/05/239 May 2023 Statement of affairs

View Document

30/03/2330 March 2023 Registered office address changed from Bradon Soft Fruit Farm Isle Abbotts Taunton Somerset TA3 6RX England to Ground Floor, Baird Place Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2023-03-30

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Appointment of a voluntary liquidator

View Document

24/03/2324 March 2023 Termination of appointment of Matthew James Barbrook as a director on 2023-03-24

View Document

31/10/2231 October 2022 Satisfaction of charge 102939770002 in full

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

28/10/2228 October 2022 Change of details for Global Berry Ltd as a person with significant control on 2020-09-01

View Document

28/10/2228 October 2022 Notification of Global Berry Ltd as a person with significant control on 2017-02-28

View Document

28/10/2228 October 2022 Notification of Inisfree Structures Ltd as a person with significant control on 2017-02-28

View Document

28/10/2228 October 2022 Cessation of John Paul Downes as a person with significant control on 2017-02-28

View Document

21/02/2221 February 2022 Accounts for a small company made up to 2021-06-30

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/02/207 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 2450276

View Document

09/01/209 January 2020 ADOPT ARTICLES 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

30/10/1930 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102939770003

View Document

24/05/1824 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102939770001

View Document

23/10/1723 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102939770002

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL DOWNES / 16/08/2017

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM BRADON FARM ISLE ABBOTTS TAUNTON SOMERSET TA3 6RX

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR DERMOT MURPHY

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

11/08/1711 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102939770001

View Document

26/07/1726 July 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

11/07/1711 July 2017 SECRETARY APPOINTED MRS PATRICIA NANCY JANE SCOTT

View Document

28/03/1728 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 200

View Document

08/03/178 March 2017 ADOPT ARTICLES 28/02/2017

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR MATTHEW JAMES BARBROOK

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR DERMOT MURPHY

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

25/07/1625 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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