COLIN BRADLEY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/10/232 October 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/10/2120 October 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Memorandum and Articles of Association

View Document

29/07/2129 July 2021 Resolutions

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-07-12

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/08/207 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025233520016

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

11/06/2011 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025233520019

View Document

11/06/2011 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025233520018

View Document

01/06/201 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025233520017

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/10/1931 October 2019 ADOPT ARTICLES 21/10/2019

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR SAMUEL JOSEPH PATTERSON

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

26/06/1926 June 2019 28/02/19 UNAUDITED ABRIDGED

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 1 PARK MEADOW ALDCLIFFE LANCASTER LA1 5LE ENGLAND

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN WILLIAM BRADLEY / 22/03/2019

View Document

26/03/1926 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN WILLIAM BRADLEY / 22/03/2019

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN WILLIAM BRADLEY / 22/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM BRADLEY / 22/03/2019

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM STANLEY VILLA FARM BACK LANE WEETON PRESTON PR4 3HS

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/10/184 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR SUZAN BRADLEY

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/07/1530 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

31/03/1531 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

31/03/1531 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025233520015

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025233520014

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025233520016

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/08/1421 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/08/1322 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/09/1212 September 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/03/1214 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

14/03/1214 March 2012 14/03/12 STATEMENT OF CAPITAL GBP 1000

View Document

06/02/126 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

06/02/126 February 2012 06/02/12 STATEMENT OF CAPITAL GBP 50000

View Document

08/01/128 January 2012 PURCHASE CONTRACT 16/12/2011

View Document

06/01/126 January 2012 06/01/12 STATEMENT OF CAPITAL GBP 100000

View Document

06/01/126 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/07/1121 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/08/1019 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZAN MARGARET BRADLEY / 18/07/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0428 September 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

11/05/0411 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0418 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

25/02/0225 February 2002 AUDITOR'S RESIGNATION

View Document

20/09/0120 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/996 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

27/07/9827 July 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

21/08/9721 August 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 COMPANY NAME CHANGED COPPICE FARM LIMITED CERTIFICATE ISSUED ON 09/04/97

View Document

07/04/977 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/973 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9630 July 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

10/04/9610 April 1996 REGISTERED OFFICE CHANGED ON 10/04/96 FROM: ABACUS HOUSE GARSTANG PRESTON PR3 1NS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

19/10/9519 October 1995 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 28/02

View Document

11/10/9511 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/09/95

View Document

11/10/9511 October 1995 EQUITY SECURITIES 27/09/95

View Document

11/10/9511 October 1995 ALTER MEM AND ARTS 27/09/95

View Document

11/10/9511 October 1995 NC INC ALREADY ADJUSTED 27/09/95

View Document

10/10/9510 October 1995 COMPANY NAME CHANGED BARNACRE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 11/10/95

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

06/10/956 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 £ NC 500/500000 27/09/95

View Document

05/10/955 October 1995 NC INC ALREADY ADJUSTED 27/09/95

View Document

05/10/955 October 1995 REGISTERED OFFICE CHANGED ON 05/10/95 FROM: 4 BLACKPOOL OLD ROAD POULTON LE FYLDE LANCASHIRE FY6 7DH

View Document

05/10/955 October 1995 ADOPT MEM AND ARTS 27/09/95

View Document

04/10/954 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/954 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/954 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/954 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/954 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9517 August 1995 RETURN MADE UP TO 18/07/95; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 RETURN MADE UP TO 18/07/94; FULL LIST OF MEMBERS

View Document

05/11/945 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

09/11/939 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

09/11/939 November 1993 RETURN MADE UP TO 18/07/93; NO CHANGE OF MEMBERS

View Document

31/10/9231 October 1992 RETURN MADE UP TO 18/07/92; NO CHANGE OF MEMBERS

View Document

31/10/9231 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

06/03/926 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91

View Document

06/03/926 March 1992 EXEMPTION FROM APPOINTING AUDITORS 31/12/91

View Document

06/03/926 March 1992 RETURN MADE UP TO 18/07/91; FULL LIST OF MEMBERS

View Document

06/03/926 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9016 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9016 August 1990 ALTER MEM AND ARTS 18/07/90

View Document

16/08/9016 August 1990 NC INC ALREADY ADJUSTED 18/07/90

View Document

16/08/9016 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9016 August 1990 REGISTERED OFFICE CHANGED ON 16/08/90 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

18/07/9018 July 1990 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