GOLDTHORN AND BRADBURN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/08/242 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

12/05/2312 May 2023 Change of details for Mr Paul Bradburn as a person with significant control on 2023-05-12

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/04/2114 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/06/2029 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

29/03/1929 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/05/1512 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

09/05/149 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/07/1315 July 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/10/1224 October 2012 CURREXT FROM 30/04/2012 TO 31/10/2012

View Document

11/06/1211 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL BRADBURN

View Document

23/05/1123 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/1030 April 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LEONARD BRADBURN / 27/04/2010

View Document

30/04/1030 April 2010 01/10/09 STATEMENT OF CAPITAL GBP 2

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEONARD BRADBURN / 27/04/2010

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BRADBURN / 05/10/2007

View Document

29/04/0829 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL BRADBURN / 05/10/2007

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM SUITE 17 PROMISE HOUSE STAFFORD ROAD WOLVERHAMPTON WEST MIDLANDS WV10 6AD

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 1 THE ROCK MARSH LANE SHERIFFHALES SHROPSHIRE TF11 8RB

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/06/0415 June 2004 REGISTERED OFFICE CHANGED ON 15/06/04 FROM: IMEX UNIT 60 SUNBEAM STREET WOLVERHAMPTON WEST MIDLANDS WV2 4NU

View Document

10/05/0410 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM: IMEX UNIT 60 SUNBEAM STREET WOLVERHAMPTON WV2 4NU

View Document

07/06/027 June 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 REGISTERED OFFICE CHANGED ON 22/04/02 FROM: 8 BALFOUR CRESCENT WOLVERHAMPTON WEST MIDLANDS WV6 0BJ

View Document

17/04/0217 April 2002 COMPANY NAME CHANGED GOLDTHORN BREWERY & COMPANY LIMI TED CERTIFICATE ISSUED ON 17/04/02

View Document

19/09/0119 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 SECRETARY RESIGNED

View Document

03/05/003 May 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 REGISTERED OFFICE CHANGED ON 02/05/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

27/04/0027 April 2000 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