DAVID A BRADLEY LIMITED

Company Documents

DateDescription
18/07/2418 July 2024 Registered office address changed from Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-18

View Document

15/07/2415 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/06/2427 June 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF on 2024-06-27

View Document

25/01/2425 January 2024 Registered office address changed from Crossroads Garage Longcliffe Brassington Derbyshire DE4 4BX to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2024-01-25

View Document

27/11/2327 November 2023 Statement of affairs

View Document

21/11/2321 November 2023 Appointment of a voluntary liquidator

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Resolutions

View Document

30/08/2330 August 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

10/11/2210 November 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2020-11-30

View Document

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

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

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

View Accounts

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

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

23/05/1823 May 2018 CURREXT FROM 30/06/2018 TO 30/11/2018

View Document

09/05/189 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021057020004

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S T TRANSPORT LIMITED

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR SIMON THORLEY

View Document

30/04/1830 April 2018 CESSATION OF DAVID ANTHONY BRADLEY AS A PSC

View Document

30/04/1830 April 2018 CESSATION OF SAMANTHA BRADLEY AS A PSC

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, SECRETARY SAMANTHA BRADLEY

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BRADLEY

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BRADLEY

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA BRADLEY

View Document

04/04/184 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/04/184 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/02/1813 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/10/155 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/10/146 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/10/137 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MRS SAMANTHA BRADLEY

View Document

05/10/125 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/10/115 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/10/106 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

18/06/1018 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/10/098 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY BRADLEY / 01/10/2009

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 REGISTERED OFFICE CHANGED ON 09/10/95 FROM: CROSSROADS GARAGE LONGCLIFFE BRASSINGTON DERBYSHIRE DE4 4BX

View Document

09/10/959 October 1995 REGISTERED OFFICE CHANGED ON 09/10/95 FROM: SLALEY HALL BONSALL MATLOCK DERBYS DE4 2BB

View Document

25/09/9525 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

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

View Document

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

View Document

24/10/9424 October 1994 RETURN MADE UP TO 11/10/94; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994

View Document

27/09/9427 September 1994

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

27/09/9427 September 1994 Accounts for a small company made up to 1994-06-30

View Document

27/09/9427 September 1994

View Document

19/03/9419 March 1994

View Document

19/03/9419 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9413 January 1994

View Document

13/01/9413 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/944 January 1994

View Document

04/01/944 January 1994 RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

17/11/9317 November 1993 Accounts for a small company made up to 1993-06-30

View Document

19/10/9219 October 1992

View Document

19/10/9219 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

19/10/9219 October 1992 Accounts for a small company made up to 1992-06-30

View Document

19/10/9219 October 1992 RETURN MADE UP TO 11/10/92; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992

View Document

23/01/9223 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9125 October 1991 Accounts for a small company made up to 1991-06-30

View Document

25/10/9125 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

25/10/9125 October 1991

View Document

25/10/9125 October 1991 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS

View Document

25/10/9025 October 1990

View Document

25/10/9025 October 1990 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

16/10/9016 October 1990 Accounts for a small company made up to 1990-06-30

View Document

13/11/8913 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

13/11/8913 November 1989 Accounts for a small company made up to 1989-06-30

View Document

13/11/8913 November 1989

View Document

13/11/8913 November 1989 RETURN MADE UP TO 08/11/89; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

23/11/8823 November 1988 Accounts for a small company made up to 1988-06-30

View Document

09/11/889 November 1988 RETURN MADE UP TO 18/09/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988

View Document

01/04/871 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

01/04/871 April 1987

View Document

05/03/875 March 1987

View Document

05/03/875 March 1987 SECRETARY RESIGNED

View Document

04/03/874 March 1987 CERTIFICATE OF INCORPORATION

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