JOHN BRADSHAW AND SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/05/2418 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Registered office address changed from Centrepoint Marshall Stevens Way Trafford Park Manchester M17 1PP to Unit4 Tallow Way Irlam Manchester M44 6RJ on 2024-03-07

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/1915 January 2019 28/11/18 STATEMENT OF CAPITAL GBP 12687

View Document

06/12/186 December 2018 CESSATION OF MALCOLM HALLEY AS A PSC

View Document

13/11/1813 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

13/11/1813 November 2018 10/10/18 STATEMENT OF CAPITAL GBP 22925.00

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR RODNEY SEELAND

View Document

01/10/181 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HALLEY

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/05/1525 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP EVANS

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR MICHAEL JONATHON ANDREWS

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY KARL SEELAND / 16/05/2011

View Document

19/05/1119 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/05/1020 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 SAIL ADDRESS CREATED

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEORGE EVANS / 17/05/2010

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM UNIT 1 CENTENARY LINK OFF GUINNESS CIRCLE TRAFFORD PARK MANCHESTER M17 1EB ENGLAND

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHUTER / 03/08/2009

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR ALAN CHUTER

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR MARK PAWSEY

View Document

16/06/0916 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 DIRECTOR APPOINTED MR MARK KENNETH PAWSEY

View Document

03/06/093 June 2009 DIRECTOR APPOINTED MR PHILIP GEORGE EVANS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LANSBURY

View Document

10/06/0810 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVINDER BEDI / 24/12/2006

View Document

09/06/089 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 1 CHEADLE COURT TURVES ROAD, CHEADLE HULME CHEADLE CHESHIRE SK8 6AW

View Document

09/06/089 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/089 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY SEELAND / 01/08/2006

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

03/06/073 June 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

22/06/0522 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 17/05/05; NO CHANGE OF MEMBERS

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 17/05/04; NO CHANGE OF MEMBERS

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0311 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED

View Document

17/05/0217 May 2002 SECRETARY RESIGNED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/011 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/002 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 REGISTERED OFFICE CHANGED ON 02/09/99 FROM: SINCALIR HOUSE STATION ROAD CHEADLE HUME CHESHIRE SK8 5AF

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 £ NC 1100/150000 11/12/98

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9715 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 REGISTERED OFFICE CHANGED ON 24/01/97 FROM: SUITE E ABNEY HALL MANCHESTER RD CHEADLE CHESHIRE SK8 2PD

View Document

06/11/966 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/966 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

19/10/9619 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9620 May 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

04/08/954 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/955 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/9510 February 1995 £ NC 1000/1100 26/01/95

View Document

10/02/9510 February 1995 NC INC ALREADY ADJUSTED 26/01/95

View Document

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

View Document

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

View Document

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

20/05/9420 May 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

09/06/939 June 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

08/06/928 June 1992 RETURN MADE UP TO 24/05/92; NO CHANGE OF MEMBERS

View Document

30/10/9130 October 1991 REGISTERED OFFICE CHANGED ON 30/10/91 FROM: 8 WILMSLOW ROAD CHEADLE CHESHIRE SK8 1BT

View Document

18/07/9118 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

25/06/9125 June 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

08/04/918 April 1991 REGISTERED OFFICE CHANGED ON 08/04/91 FROM: INTERMOVE HOUSE 134 CHESTERGATE STOCKPORT GREATER MANCHESTER SK3 0AN

View Document

20/06/9020 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

20/06/9020 June 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

12/05/8912 May 1989 RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

18/02/8918 February 1989 DIRECTOR RESIGNED

View Document

13/10/8813 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

13/10/8813 October 1988 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

08/09/878 September 1987 RETURN MADE UP TO 02/07/87; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 NEW DIRECTOR APPOINTED

View Document

28/10/8628 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

28/10/8628 October 1986 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document

29/03/6229 March 1962 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/6229 March 1962 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