BRADSTOCK BOURNE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-07-31 with updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

01/12/231 December 2023 Cessation of Christopher Bourne Hancock as a person with significant control on 2023-11-27

View Document

01/12/231 December 2023 Termination of appointment of John O'keeffe as a director on 2023-11-27

View Document

01/12/231 December 2023 Notification of Bradstock Bourne (Holdings) Limited as a person with significant control on 2023-11-27

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 32 ELDON ROAD BEESTON NOTTINGHAM NG9 6DZ ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BOURNE HANCOCK

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

11/09/1911 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/09/2019

View Document

09/08/199 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

05/09/185 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

09/08/179 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

30/08/1630 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 32 ELDON BUSINESS PARK ELDON ROAD, ATTENBOROUGH NOTTINGHAM NOTTINGHAMSHIRE NG9 6DZ

View Document

19/08/1519 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

06/08/156 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

14/08/1414 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

04/08/144 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BOURNE HANCOCK / 11/03/2014

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'KEEFFE / 19/10/2012

View Document

05/08/135 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

19/07/1319 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

11/01/1311 January 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

08/01/138 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'KEEFFE / 18/10/2012

View Document

06/08/126 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

05/08/115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

09/06/119 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BOURNE HANCOCK / 01/10/2009

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'KEEFFE / 01/10/2009

View Document

06/08/106 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 129 MIDDLETON BOULEVARD WOLLATON PARK NOTTINGHAM NG8 1FW

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN WADE / 15/10/2009

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER MARTIN WADE / 15/10/2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

08/08/088 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

08/02/058 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/046 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: 29 CHAUCER STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5LR

View Document

28/06/0428 June 2004 £ NC 1000/30000 09/06/04

View Document

28/06/0428 June 2004 NC INC ALREADY ADJUSTED 09/06/04

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

09/03/049 March 2004 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/11/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 SECRETARY RESIGNED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

09/11/029 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM: C/O MIDLANDS CO SERVICES LTD SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET, BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 SECRETARY RESIGNED

View Document

31/07/0231 July 2002 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