BRADVENT SUPPLY 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
15/10/2515 October 2025 NewTotal exemption full accounts made up to 2025-08-31

View Document

31/08/2531 August 2025 Annual accounts for year ending 31 Aug 2025

View Accounts

17/07/2517 July 2025 Confirmation statement made on 2025-07-17 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

23/02/2423 February 2024 Director's details changed for Mr John Valentine Johnson on 2024-02-23

View Document

23/02/2423 February 2024 Change of details for Mr John Valentine Johnson as a person with significant control on 2024-02-23

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

29/10/1929 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN VALENTINE JOHNSON / 21/08/2019

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VALENTINE JOHNSON / 21/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN VALENTINE JOHNSON / 18/02/2019

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOHNSON / 18/02/2019

View Document

17/09/1817 September 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

05/10/175 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM UNIT D2 ENTERPRISE WAY, BRADFORD ROAD BRADFORD WEST YORKSHIRE BD10 8EW

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/07/1227 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

21/02/1221 February 2012 VARYING SHARE RIGHTS AND NAMES

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/10/1116 October 2011 REGISTERED OFFICE CHANGED ON 16/10/2011 FROM UNIT D3 ENTERPRISE WAY, BRADFORD ROAD BRADFORD WEST YORKSHIRE BD10 8EW UNITED KINGDOM

View Document

25/07/1125 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM C/O MISS LORRAINE LAXON-SAVAGE 1 HOLROYD HILL WIBSEY BRADFORD WEST YORKSHIRE BD6 1PH UNITED KINGDOM

View Document

22/06/1122 June 2011 ADOPT ARTICLES 15/06/2011

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/07/1020 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOHNSON / 17/07/2010

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS LORRAINE LAXON-SAVAGE / 17/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM RAWSON / 17/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LORRAINE LAXON-SAVAGE / 17/07/2010

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM THE PAINE SUITE NOSTELL YARD ESTATE DONCASTER ROAD. NOSTELL WAKEFIELD WF4 1AB

View Document

17/09/0917 September 2009 CURREXT FROM 31/07/2010 TO 31/08/2010

View Document

17/07/0917 July 2009 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