R K BRADLEY & SONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Change of details for Mrs Jacqueline Marie Bradley as a person with significant control on 2024-03-25 |
06/05/256 May 2025 | Change of details for Mr Michael Roy Bradley as a person with significant control on 2020-03-01 |
06/05/256 May 2025 | Notification of Jacqueline Marie Bradley as a person with significant control on 2024-03-25 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-21 with updates |
16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-21 with updates |
13/12/2313 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-21 with updates |
13/12/2213 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
01/08/211 August 2021 | Confirmation statement made on 2021-08-01 with updates |
01/08/211 August 2021 | Director's details changed for Mr Michael Roy Bradley on 2021-05-01 |
01/08/211 August 2021 | Registered office address changed from 38 Peterborough Road Farcet Peterborough PE7 3BH England to 23 Church Street Easton on the Hill Stamford PE9 3LL on 2021-08-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
17/08/2017 August 2020 | CESSATION OF DAVID JONATHAN BRADLEY AS A PSC |
17/08/2017 August 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID BRADLEY |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | 24/02/20 STATEMENT OF CAPITAL GBP 1000 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
26/04/1926 April 2019 | APPOINTMENT TERMINATED, SECRETARY ROY BRADLEY |
26/04/1926 April 2019 | Registered office address changed from , 38 Conquest Drove, Farcet, Peterborough, PE7 3DH, England to 23 Church Street Easton on the Hill Stamford PE9 3LL on 2019-04-26 |
26/04/1926 April 2019 | Registered office address changed from , Kings Delph Gate Farm, Farcet Fen, Peterborough, Cambridgeshire, PE7 3DZ to 23 Church Street Easton on the Hill Stamford PE9 3LL on 2019-04-26 |
26/04/1926 April 2019 | REGISTERED OFFICE CHANGED ON 26/04/2019 FROM KINGS DELPH GATE FARM FARCET FEN PETERBOROUGH CAMBRIDGESHIRE PE7 3DZ |
26/04/1926 April 2019 | REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 38 CONQUEST DROVE FARCET PETERBOROUGH PE7 3DH ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/10/1730 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/10/1714 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/10/157 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/10/141 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/10/134 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/10/124 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/10/114 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/10/104 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROY BRADLEY / 02/10/2009 |
19/10/0919 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN BRADLEY / 02/10/2009 |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/10/0823 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/10/0716 October 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
20/06/0720 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/10/0610 October 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/10/0514 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
12/10/0512 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
30/09/0430 September 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
02/08/042 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
15/10/0315 October 2003 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
13/03/0313 March 2003 | REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 11 THORPE ROAD PETERBOROUGH CAMBS PE3 6AB |
13/03/0313 March 2003 | |
01/03/031 March 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
09/12/029 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
25/10/0225 October 2002 | NEW SECRETARY APPOINTED |
25/10/0225 October 2002 | NEW DIRECTOR APPOINTED |
25/10/0225 October 2002 | NEW DIRECTOR APPOINTED |
11/10/0211 October 2002 | DIRECTOR RESIGNED |
11/10/0211 October 2002 | SECRETARY RESIGNED |
07/10/027 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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