BRADSHAW PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
23/09/2423 September 2024 | Unaudited abridged accounts made up to 2024-03-31 |
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 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
16/08/2316 August 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/03/2311 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
10/10/2210 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
01/04/221 April 2022 | Confirmation statement made on 2022-02-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/10/2121 October 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/09/204 September 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
03/09/193 September 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
08/10/188 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
07/12/177 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/03/1712 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/03/1616 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/03/1511 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/03/143 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/03/1315 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/03/1212 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
04/02/124 February 2012 | REGISTERED OFFICE CHANGED ON 04/02/2012 FROM 41 SANDILEIGH CHESTER CHESHIRE CH2 3QN |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/03/1111 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
06/05/106 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/03/1018 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY BRADSHAW / 01/11/2009 |
08/11/098 November 2009 | REGISTERED OFFICE CHANGED ON 08/11/2009 FROM 24 PARK DRIVE SOUTH HOOLE CHESTER CHESHIRE CH2 3JT |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
10/11/0810 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/08/0827 August 2008 | APPOINTMENT TERMINATED SECRETARY CONSTANZE KOCH BRADSHAW |
27/08/0827 August 2008 | SECRETARY APPOINTED MICHAEL BRADSHAW |
01/03/081 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
30/07/0730 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
24/04/0724 April 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
27/04/0627 April 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
26/04/0526 April 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
09/03/059 March 2005 | NEW DIRECTOR APPOINTED |
09/03/059 March 2005 | REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT |
09/03/059 March 2005 | DIRECTOR RESIGNED |
09/03/059 March 2005 | SECRETARY RESIGNED |
09/03/059 March 2005 | NEW SECRETARY APPOINTED |
28/02/0528 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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