BRADSHAW & SONS CONSTRUCTION LIMITED

Company Documents

DateDescription
22/11/1122 November 2011 STRUCK OFF AND DISSOLVED

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHEALA JANE WRIGHT / 01/06/2010

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, SECRETARY ELEANOR HARRISON

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRADSHAW / 09/06/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRADSHAW / 01/06/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRADSHAW / 23/03/2010

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 34 DENSHAW UPHOLLAND SKELMERSDALE LANCASHIRE WN8 0AY

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 202 WOODHOUSE LANE WIGAN LANCASHIRE WN6 7NF

View Document

01/09/101 September 2010 SECRETARY APPOINTED MICHEALA JANE WRIGHT

View Document

01/09/101 September 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual return made up to 4 February 2009 with full list of shareholders

View Document

23/08/1023 August 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

22/09/0922 September 2009 STRUCK OFF AND DISSOLVED

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

22/04/0822 April 2008 SECRETARY'S CHANGE OF PARTICULARS / EILEEN HARRISON / 16/04/2008

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM, FCS CONSULTANCY LIMITED, 48 CENTURION HOUSE CENTURION WAY, FARINGTON LEYLAND, LASNCASHIRE PR215 3GR

View Document

03/04/083 April 2008 DIRECTOR APPOINTED STEPHEN BRADSHAW

View Document

03/04/083 April 2008 SECRETARY APPOINTED EILEEN HARRISON

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY JOAN BRAITHWAITE

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT MORAN

View Document

19/03/0819 March 2008 COMPANY NAME CHANGED BECKSIDE LIMITED CERTIFICATE ISSUED ON 22/03/08

View Document

04/02/084 February 2008 Incorporation

View Document

04/02/084 February 2008 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