S A BRADSHAW LIMITED

Company Documents

DateDescription
13/01/1413 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM THE WILLOWS LINKS ROAD GORLESTON GREAT YARMOUTH NORFOLK NR31 6JR UNITED KINGDOM

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 20 LICHFIELD ROAD GREAT YARMOUTH NORFOLK NR31 0EQ ENGLAND

View Document

11/03/1111 March 2011 COMPANY NAME CHANGED NCAP HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/03/11

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR STEPHEN ALFRED BRADSHAW

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALFRED BRADSHAW / 01/03/2011

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR NEOPHYTOS MERKIS

View Document

11/01/1111 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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