BRADSHAW LUXURY APPLIANCES LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/11/253 November 2025 New | Administrator's progress report |
| 10/06/2510 June 2025 | Administrator's progress report |
| 12/03/2512 March 2025 | Notice of extension of period of Administration |
| 19/10/2419 October 2024 | Administrator's progress report |
| 15/04/2415 April 2024 | Administrator's progress report |
| 25/02/2425 February 2024 | Notice of extension of period of Administration |
| 21/11/2321 November 2023 | Administrator's progress report |
| 11/08/2311 August 2023 | Result of meeting of creditors |
| 09/05/239 May 2023 | Statement of administrator's proposal |
| 09/05/239 May 2023 | Director's details changed for Ms Carolyn Jane Woodroffe on 2023-03-30 |
| 09/05/239 May 2023 | Director's details changed for Mr Iain William Stewart Wilson on 2023-03-30 |
| 09/05/239 May 2023 | Director's details changed for Mr Lee Dauny on 2023-03-30 |
| 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 |
| 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 |
| 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 |
| 17/03/2317 March 2023 | Appointment of an administrator |
| 16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 06/04/226 April 2022 | Director's details changed for Mrs Carolyn Jane Bullivant on 2022-04-06 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/02/2218 February 2022 | Appointment of Mr Lee Dauny as a director on 2022-01-20 |
| 28/06/2128 June 2021 | Change of details for Mrs Carolyn Jane Bullivant as a person with significant control on 2021-06-28 |
| 28/06/2128 June 2021 | Director's details changed for Mrs Carolyn Jane Bullivant on 2021-06-28 |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-06-21 with updates |
| 06/05/216 May 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 06/05/216 May 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102467260001 |
| 05/05/215 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN WILSON |
| 05/05/215 May 2021 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BULLIVANT |
| 05/05/215 May 2021 | PREVEXT FROM 30/06/2020 TO 31/07/2020 |
| 05/05/215 May 2021 | APPOINTMENT TERMINATED, DIRECTOR EMMA ASKAR |
| 05/05/215 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN JANE BULLIVANT |
| 05/05/215 May 2021 | CESSATION OF PHILIP ANDREW BULLIVANT AS A PSC |
| 05/05/215 May 2021 | DIRECTOR APPOINTED MR IAIN WILSON |
| 05/05/215 May 2021 | APPOINTMENT TERMINATED, DIRECTOR LYNDA BULLIVANT |
| 14/04/2114 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN JANE WOODROFFE / 13/04/2021 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 02/03/212 March 2021 | REGISTERED OFFICE CHANGED ON 02/03/2021 FROM THE COURTYARD RIVER WAY UCKFIELD EAST SUSSEX TN22 1SL UNITED KINGDOM |
| 28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
| 05/08/205 August 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 28/10/1928 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ANDREW BULLIVANT |
| 08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
| 27/06/1927 June 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES |
| 07/06/187 June 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
| 13/10/1613 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 102467260001 |
| 27/07/1627 July 2016 | COMPANY NAME CHANGED LUXURY APPLIANCES LIMITED CERTIFICATE ISSUED ON 27/07/16 |
| 27/07/1627 July 2016 | DIRECTOR APPOINTED MR PHILIP ANDREW BULLIVANT |
| 22/06/1622 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BRADSHAW LUXURY APPLIANCES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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