BRADSHAW PROPERTY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

23/09/2423 September 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Registered office address changed from 43 Sandileigh Chester CH2 3QN to 7 Kingsway West Chester CH2 2LA on 2024-07-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

16/08/2316 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/03/2311 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

10/10/2210 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

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

View Accounts

21/10/2121 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

04/09/204 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

03/09/193 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

08/10/188 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

07/12/177 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/03/1616 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/03/1511 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/03/1315 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

04/02/124 February 2012 REGISTERED OFFICE CHANGED ON 04/02/2012 FROM 41 SANDILEIGH CHESTER CHESHIRE CH2 3QN

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY BRADSHAW / 01/11/2009

View Document

08/11/098 November 2009 REGISTERED OFFICE CHANGED ON 08/11/2009 FROM 24 PARK DRIVE SOUTH HOOLE CHESTER CHESHIRE CH2 3JT

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY CONSTANZE KOCH BRADSHAW

View Document

27/08/0827 August 2008 SECRETARY APPOINTED MICHAEL BRADSHAW

View Document

01/03/081 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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