JAMES BRADLEY DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

02/07/242 July 2024 Change of details for Mr James Peter Arthur Bradley as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Registered office address changed from Flat 10 Waxham Apartments 44 Bocking Street London E8 3FP England to 3 & 4 Park Court Riccall Road Escrick York North Yorkshire YO19 6ED on 2024-07-02

View Document

02/07/242 July 2024 Director's details changed for Mr James Peter Arthur Bradley on 2024-07-02

View Document

02/07/242 July 2024 Director's details changed for Mrs Rebecca Jane Bradley on 2024-07-02

View Document

02/07/242 July 2024 Change of details for Mrs Rebecca Jane Bradley as a person with significant control on 2024-07-02

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-24 with updates

View Document

29/08/2329 August 2023 Notification of Rebecca Jane Bradley as a person with significant control on 2020-01-01

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/08/206 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/02/2028 February 2020 DIRECTOR APPOINTED MRS REBECCA JANE BRADLEY

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES PETER ARTHUR BRADLEY / 01/01/2020

View Document

28/05/1928 May 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/04/1820 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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