J & J BRADSHAW LIMITED

Company Documents

DateDescription
26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1417 April 2014 SECRETARY'S CHANGE OF PARTICULARS / GORDON HENRY STEELE / 15/04/2014

View Document

17/04/1417 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES BRADSHAW / 18/03/2012

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEAN ROSEMARY BRADSHAW / 18/03/2012

View Document

13/04/1213 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/04/111 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN ROSEMARY BRADSHAW / 18/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES BRADSHAW / 18/03/2010

View Document

16/04/1016 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 19/03/08; NO CHANGE OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/05/072 May 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: G OFFICE CHANGED 04/10/01 CLARENDON HOTEL CHURCH PLACE, CHALE VENTNOR ISLE OF WIGHT PO38 2HA

View Document

04/10/014 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

20/06/0020 June 2000 COMPANY NAME CHANGED THE CLARENDON HOTEL AND WIGHT MO USE INN LIMITED CERTIFICATE ISSUED ON 21/06/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 NEW SECRETARY APPOINTED

View Document

10/06/9910 June 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 REGISTERED OFFICE CHANGED ON 29/04/99 FROM: G OFFICE CHANGED 29/04/99 64 LUGLEY STREET NEWPORT ISLE OF WIGHT PO30 5EU

View Document

29/04/9929 April 1999 COMPANY NAME CHANGED RP 216 LIMITED CERTIFICATE ISSUED ON 30/04/99

View Document

19/03/9919 March 1999 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