BRADSHAW LUXURY APPLIANCES LIMITED

Company Documents

DateDescription
03/11/253 November 2025 NewAdministrator's progress report

View Document

10/06/2510 June 2025 Administrator's progress report

View Document

12/03/2512 March 2025 Notice of extension of period of Administration

View Document

19/10/2419 October 2024 Administrator's progress report

View Document

15/04/2415 April 2024 Administrator's progress report

View Document

25/02/2425 February 2024 Notice of extension of period of Administration

View Document

21/11/2321 November 2023 Administrator's progress report

View Document

11/08/2311 August 2023 Result of meeting of creditors

View Document

09/05/239 May 2023 Statement of administrator's proposal

View Document

09/05/239 May 2023 Director's details changed for Ms Carolyn Jane Woodroffe on 2023-03-30

View Document

09/05/239 May 2023 Director's details changed for Mr Iain William Stewart Wilson on 2023-03-30

View Document

09/05/239 May 2023 Director's details changed for Mr Lee Dauny on 2023-03-30

View Document

13/04/2313 April 2023 Registered office address changed from C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom to Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2023-04-13

View Document

30/03/2330 March 2023 Registered office address changed from Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-03-30

View Document

17/03/2317 March 2023 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2023-03-17

View Document

17/03/2317 March 2023 Appointment of an administrator

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Director's details changed for Mrs Carolyn Jane Bullivant on 2022-04-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Appointment of Mr Lee Dauny as a director on 2022-01-20

View Document

28/06/2128 June 2021 Change of details for Mrs Carolyn Jane Bullivant as a person with significant control on 2021-06-28

View Document

28/06/2128 June 2021 Director's details changed for Mrs Carolyn Jane Bullivant on 2021-06-28

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

06/05/216 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

06/05/216 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102467260001

View Document

05/05/215 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN WILSON

View Document

05/05/215 May 2021 APPOINTMENT TERMINATED, DIRECTOR PHILIP BULLIVANT

View Document

05/05/215 May 2021 PREVEXT FROM 30/06/2020 TO 31/07/2020

View Document

05/05/215 May 2021 APPOINTMENT TERMINATED, DIRECTOR EMMA ASKAR

View Document

05/05/215 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN JANE BULLIVANT

View Document

05/05/215 May 2021 CESSATION OF PHILIP ANDREW BULLIVANT AS A PSC

View Document

05/05/215 May 2021 DIRECTOR APPOINTED MR IAIN WILSON

View Document

05/05/215 May 2021 APPOINTMENT TERMINATED, DIRECTOR LYNDA BULLIVANT

View Document

14/04/2114 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN JANE WOODROFFE / 13/04/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/212 March 2021 REGISTERED OFFICE CHANGED ON 02/03/2021 FROM THE COURTYARD RIVER WAY UCKFIELD EAST SUSSEX TN22 1SL UNITED KINGDOM

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

05/08/205 August 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ANDREW BULLIVANT

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

27/06/1927 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

07/06/187 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

13/10/1613 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102467260001

View Document

27/07/1627 July 2016 COMPANY NAME CHANGED LUXURY APPLIANCES LIMITED CERTIFICATE ISSUED ON 27/07/16

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR PHILIP ANDREW BULLIVANT

View Document

22/06/1622 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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