BRADBURY'S OF EXETER LIMITED

Company Documents

DateDescription
07/10/217 October 2021 Administrator's progress report

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TERENCE BREW / 20/02/2020

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN WOODS / 16/10/2019

View Document

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR DANIEL JOHN LLOYD

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR DAVID IAN WOODS

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM CUMBERLAND COURT 80 MOUNT STREET NOTTINGHAM NG1 6HH ENGLAND

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE GALLAGHER

View Document

17/05/1817 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MS CAROLINE GALLAGHER

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 4 THE BOULEVARD, CITY WEST ONE OFFICE PARK GELDERD ROAD LEEDS LS12 6NY

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR ROBERT TERENCE BREW

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE GALLAGHER

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, SECRETARY SAMANTHA THACKRAH

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR STUART WELBURN

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHON WAGSTAFF

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR ADINDE BLACQUIÈRE

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MS CAROLINE GALLAGHER

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR STUART WELBURN

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROSALYN HASTINGS

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/06/1614 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/06/158 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/11/1419 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/11/1414 November 2014 AUDITOR'S RESIGNATION

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MRS ROSALYN HASTINGS

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MS ADINDE BLACQUIÈRE

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA BRADBURY

View Document

06/11/146 November 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRADBURY

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM UNIT F2A DENBURY COURT MATFORD PARK EXETER DEVON EX2 8NB

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR JONATHON PAUL WAGSTAFF

View Document

06/11/146 November 2014 SECRETARY APPOINTED MRS SAMANTHA JANE THACKRAH

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, SECRETARY ANGELA BALLANTINE

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANGELA BALLANTINE

View Document

10/06/1410 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA JOYCE BALLANTINE / 01/06/2013

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/06/1312 June 2013 SECRETARY'S CHANGE OF PARTICULARS / ANGELA JOYCE BALLANTINE / 15/04/2013

View Document

12/06/1312 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MRS EMMA ELIZABETH BRADBURY

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MS ANGELA JOYCE BALLANTINE

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/06/1211 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/06/1117 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BRADBURY / 30/05/2010

View Document

07/06/107 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

06/06/076 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 REGISTERED OFFICE CHANGED ON 17/05/04 FROM: 25 PARIS STREET EXETER DEVON EX1 2JB

View Document

20/10/0320 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/11/015 November 2001 SECRETARY RESIGNED

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED

View Document

01/06/011 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 S366A DISP HOLDING AGM 17/06/00

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 SECRETARY RESIGNED

View Document

02/06/002 June 2000 REGISTERED OFFICE CHANGED ON 02/06/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

30/05/0030 May 2000 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