HOWELLS BRADFORD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

28/11/2428 November 2024 Change of details for Mrs Loretta Ann Bradford as a person with significant control on 2024-09-24

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/10/2324 October 2023 Registered office address changed from C/O Howells Bradford Ltd Parkfield Business Centre Park Street Stafford Staffordshire ST17 4AL to Unit 7B Lower Farm, Common Lane Bednall Stafford ST17 0SA on 2023-10-24

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

22/08/2322 August 2023 Director's details changed for Mr Derren Geoffrey Howells on 2022-04-29

View Document

22/08/2322 August 2023 Change of details for Mrs Kirsty Howells as a person with significant control on 2022-04-29

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/10/2111 October 2021 Appointment of Mr Derren Geoffrey Howells as a director on 2021-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

19/06/2019 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

14/06/1914 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MRS KIRSTY HOWELLS / 01/08/2018

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORETTA ANN BRADFORD / 06/12/2016

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MRS LORETTA ANN BRADFORD / 06/12/2016

View Document

16/08/1716 August 2017 CESSATION OF DERREN GEOFFREY HOWELLS AS A PSC

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY HOWELLS

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/09/153 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/09/1410 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/09/139 September 2013 SAIL ADDRESS CHANGED FROM: C/O C/O LORETTA BRADFORD 4 HOPPING JACKS LANE DANBURY CHELMSFORD CM3 4PN UNITED KINGDOM

View Document

09/09/139 September 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/09/139 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/09/1211 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/09/1112 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MRS LORETTA ANN BRADFORD

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BRADFORD

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR DERREN HOWELLS

View Document

15/10/1015 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/10/1015 October 2010 SAIL ADDRESS CREATED

View Document

15/10/1015 October 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRADFORD / 16/08/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERREN HOWELLS / 16/08/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEONARD ARGENT / 16/08/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR BRETT COCKRELL

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 4 HOPPING JACKS LANE DANBURY ESSEX CM3 4PN UNITED KINGDOM

View Document

26/03/1026 March 2010 SECRETARY APPOINTED MRS LORETTA ANN BRADFORD

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BRADFORD

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY BRETT COCKRELL

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, SECRETARY BRETT COCKRELL

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BISSEKER

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM ARODENE HOUSE 41-55 PERTH ROAD GANTS HILL ILFORD ESSEX IG2 6BX

View Document

28/09/0928 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DERREN HOWELLS / 30/03/2009

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/09/0816 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 COMPANY NAME CHANGED BANCARE LIMITED CERTIFICATE ISSUED ON 19/02/07

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS; AMEND

View Document

24/08/0524 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

20/01/0320 January 2003 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

26/09/0126 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 SECRETARY RESIGNED

View Document

21/09/0121 September 2001 S366A DISP HOLDING AGM 06/09/01

View Document

20/09/0120 September 2001 COMPANY NAME CHANGED SHARPFLAT LIMITED CERTIFICATE ISSUED ON 20/09/01

View Document

16/08/0116 August 2001 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