BRADSHAW DANIEL LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Final Gazette dissolved following liquidation

View Document

11/06/2511 June 2025 Final Gazette dissolved following liquidation

View Document

11/03/2511 March 2025 Return of final meeting in a members' voluntary winding up

View Document

10/10/2410 October 2024 Appointment of a voluntary liquidator

View Document

07/10/247 October 2024 Resolutions

View Document

04/10/244 October 2024 Declaration of solvency

View Document

04/10/244 October 2024 Registered office address changed from 44 Church Street Thriplow Royston SG8 7RE England to 40 Villiers Street London WC2N 6NJ on 2024-10-04

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Notification of Ian Daniel as a person with significant control on 2024-03-17

View Document

18/03/2418 March 2024 Cessation of The Estate of Margaret Mary Daniel as a person with significant control on 2024-03-17

View Document

05/03/245 March 2024 Registered office address changed from 30 Broad Street Great Cambourne Cambridge CB23 6HJ to 44 Church Street Thriplow Royston SG8 7RE on 2024-03-05

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

13/02/2413 February 2024 Change of details for Mrs Margaret Mary Daniel as a person with significant control on 2023-10-18

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

26/10/2326 October 2023 Termination of appointment of Margaret Mary Daniel as a director on 2023-10-18

View Document

23/08/2323 August 2023 Change of details for Mrs Margaret Mary Daniel as a person with significant control on 2021-04-11

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/03/238 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/02/2212 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/10/1915 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

01/11/181 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079431910007

View Document

23/07/1823 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN BRADSHAW / 01/08/2017

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

01/08/171 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 73

View Document

28/07/1728 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/06/1618 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079431910006

View Document

13/04/1613 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079431910005

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079431910004

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079431910003

View Document

02/12/152 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079431910002

View Document

19/08/1519 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

05/08/155 August 2015 24/07/15 STATEMENT OF CAPITAL GBP 72

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 ADOPT ARTICLES 24/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 1010 CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGE CB23 6DP

View Document

01/10/141 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079431910001

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MARY DANIEL / 01/07/2013

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 200 BROADWAY PETERBOROUGH PE1 4DT UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 1010 CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGE CB23 6DP UNITED KINGDOM

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 200 BROADWAY PETERBOROUGH PE1 4DT UNITED KINGDOM

View Document

20/02/1320 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

27/04/1227 April 2012 COMPANY NAME CHANGED BRADSHAW & DANIEL LIMITED CERTIFICATE ISSUED ON 27/04/12

View Document

27/04/1227 April 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

09/02/129 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information