BRADSHAW BROS LTD.

Company Documents

DateDescription
19/05/2519 May 2025 Liquidators' statement of receipts and payments to 2025-04-04

View Document

27/04/2427 April 2024 Liquidators' statement of receipts and payments to 2024-04-04

View Document

06/11/236 November 2023 Removal of liquidator by court order

View Document

06/11/236 November 2023 Appointment of a voluntary liquidator

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Registered office address changed from Bleak House Farm Ironstone Road Burntwood Staffordshire WS7 1YL to C/O Begbies Traynor (Central) Llp Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF on 2023-04-24

View Document

24/04/2324 April 2023 Statement of affairs

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Appointment of a voluntary liquidator

View Document

23/03/2323 March 2023 Second filing of Confirmation Statement dated 2022-12-29

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-29 with updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

30/09/2130 September 2021 Termination of appointment of Anne Kathryn Bradshaw as a secretary on 2021-08-05

View Document

30/09/2130 September 2021 Appointment of Mrs Sally Fiona Bradshaw as a director on 2021-09-30

View Document

30/09/2130 September 2021 Cessation of Anne Kathryn Bradshaw as a person with significant control on 2021-08-05

View Document

30/09/2130 September 2021 Termination of appointment of Anne Kathryn Bradshaw as a director on 2021-08-05

View Document

18/05/2018 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

07/02/197 February 2019 CESSATION OF HOWARD BRADSHAW AS A PSC

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD WILLIAM BRADSHAW

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANDREW BRADSHAW

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR HOWARD BRADSHAW

View Document

15/06/1815 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/02/1616 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/02/1616 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/02/162 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/02/162 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/01/1618 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/01/1523 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/02/1419 February 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/02/1312 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/02/127 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MRS ANNE KATHRYN BRADSHAW

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/03/115 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRADSHAW

View Document

05/03/115 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

05/03/115 March 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/03/101 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

01/03/101 March 2010 SAIL ADDRESS CREATED

View Document

01/03/101 March 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD WILLIAM BRADSHAW / 29/12/2009

View Document

27/02/1027 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE KATHRYN BRADSHAW / 29/12/2009

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BRADSHAW / 29/12/2009

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW BRADSHAW / 29/12/2009

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD BRADSHAW / 29/12/2009

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

08/04/028 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/023 April 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACC. REF. DATE EXTENDED FROM 05/04/00 TO 31/08/00

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/08/993 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9916 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/03/9713 March 1997 RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 RETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/02/957 February 1995 RETURN MADE UP TO 02/02/95; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/03/942 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/942 March 1994 RETURN MADE UP TO 20/02/94; FULL LIST OF MEMBERS

View Document

29/10/9329 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/04/931 April 1993 RETURN MADE UP TO 20/02/93; NO CHANGE OF MEMBERS

View Document

17/01/9317 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/03/9211 March 1992 RETURN MADE UP TO 20/02/92; NO CHANGE OF MEMBERS

View Document

20/01/9220 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

03/04/913 April 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/04/91

View Document

03/04/913 April 1991 COMPANY NAME CHANGED BRADSHAW BROS. (BUTCHERS) LIMITE D CERTIFICATE ISSUED ON 04/04/91

View Document

26/03/9126 March 1991 RETURN MADE UP TO 22/01/91; FULL LIST OF MEMBERS

View Document

18/01/9118 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/01/9116 January 1991 NEW DIRECTOR APPOINTED

View Document

07/03/907 March 1990 RETURN MADE UP TO 20/02/90; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/07/8919 July 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

22/04/8822 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

22/04/8822 April 1988 RETURN MADE UP TO 19/04/88; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

30/01/8730 January 1987 RETURN MADE UP TO 28/09/86; FULL LIST OF MEMBERS

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