BRADCOMBE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Micro company accounts made up to 2024-12-25

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

25/12/2425 December 2024 Annual accounts for year ending 25 Dec 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-12-25

View Document

25/12/2325 December 2023 Annual accounts for year ending 25 Dec 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

08/02/238 February 2023 Micro company accounts made up to 2022-12-25

View Document

30/01/2330 January 2023 Termination of appointment of Charles Kenneth Shearer as a director on 2023-01-30

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

25/12/2125 December 2021 Annual accounts for year ending 25 Dec 2021

View Accounts

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/20

View Document

25/12/2025 December 2020 Annual accounts for year ending 25 Dec 2020

View Accounts

25/11/2025 November 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAKES PROPERTY SERVICES LIMITED / 25/11/2020

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOYCE

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM THE ANNEX KENNEL LANE BILLERICAY CM12 9RR ENGLAND

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

25/12/1925 December 2019 Annual accounts for year ending 25 Dec 2019

View Accounts

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

24/12/1824 December 2018 Annual accounts for year ending 24 Dec 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

24/12/1724 December 2017 Annual accounts for year ending 24 Dec 2017

View Accounts

13/07/1713 July 2017 DIRECTOR APPOINTED MR STEPHEN BOYCE

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 24 December 2016

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM THE COTTAGE KENNEL LANE BILLERICAY ESSEX CM12 9RR

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

24/12/1624 December 2016 Annual accounts for year ending 24 Dec 2016

View Accounts

12/05/1612 May 2016 Annual accounts small company total exemption made up to 24 December 2015

View Document

05/04/165 April 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts for year ending 24 Dec 2015

View Accounts

10/06/1510 June 2015 DISS40 (DISS40(SOAD))

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

08/06/158 June 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 24 December 2014

View Document

24/12/1424 December 2014 Annual accounts for year ending 24 Dec 2014

View Accounts

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT GIBSON

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 24 December 2013

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR CHARLES KENNETH SHEARER

View Document

12/03/1412 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts for year ending 24 Dec 2013

View Accounts

11/04/1311 April 2013 Annual accounts small company total exemption made up to 25 December 2012

View Document

03/04/133 April 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES SHEARER

View Document

25/12/1225 December 2012 Annual accounts for year ending 25 Dec 2012

View Accounts

17/04/1217 April 2012 Annual accounts small company total exemption made up to 25 December 2011

View Document

08/03/128 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 24 December 2010

View Document

11/02/1111 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 24 December 2009

View Document

10/02/1010 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAKES PROPERTY SERVICES LIMITED / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM SHEARER / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES GIBSON / 10/02/2010

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 24 December 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 24 December 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 25/12/07

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 7 TWAIN TERRACE WICKFORD ESSEX SS12 9EF

View Document

16/03/0716 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 88 KINGS ROAD BRENTWOOD ESSEX CM14 4DU

View Document

28/11/0628 November 2006 SECRETARY RESIGNED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 NEW SECRETARY APPOINTED

View Document

25/09/0625 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

01/03/051 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0511 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 REGISTERED OFFICE CHANGED ON 03/10/03 FROM: BELCON HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/08/0210 August 2002 NEW SECRETARY APPOINTED

View Document

10/08/0210 August 2002 SECRETARY RESIGNED

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 REGISTERED OFFICE CHANGED ON 30/05/01 FROM: 1-3 EVRON PLACE HERTFORD HERTFORDSHIRE SG14 1PA

View Document

23/02/0123 February 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED

View Document

16/06/9916 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

14/03/9914 March 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/08/964 August 1996 NEW SECRETARY APPOINTED

View Document

25/07/9625 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/9626 June 1996 DIRECTOR RESIGNED

View Document

18/04/9618 April 1996 RETURN MADE UP TO 27/02/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/05/959 May 1995 REGISTERED OFFICE CHANGED ON 09/05/95 FROM: BARRON ROWLES BASS 151 ALEXANDRA ROAD SOUTHEND ON SEA ESSEX SS1 1HE

View Document

07/04/957 April 1995 NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 RETURN MADE UP TO 27/02/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/07/9420 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/04/9420 April 1994 RETURN MADE UP TO 27/02/94; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 REGISTERED OFFICE CHANGED ON 22/02/94 FROM: 35-37 KING STREET STANFORD LE HOPE ESSEX SS17 OHJ

View Document

22/02/9422 February 1994 NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/04/9329 April 1993 RETURN MADE UP TO 27/02/93; NO CHANGE OF MEMBERS

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/11/9225 November 1992 RETURN MADE UP TO 27/02/92; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 RETURN MADE UP TO 27/02/90; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 RETURN MADE UP TO 27/02/91; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 RETURN MADE UP TO 27/02/89; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 REGISTERED OFFICE CHANGED ON 25/11/92 FROM: 370 CRANBROOK ROAD ILFORD ESSEX IG2 6HY

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/11/929 November 1992 ORDER OF COURT - RESTORATION 02/11/92

View Document

12/02/9112 February 1991 STRUCK OFF AND DISSOLVED

View Document

11/09/9011 September 1990 FIRST GAZETTE

View Document

17/08/8917 August 1989 RETURN MADE UP TO 27/02/88; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/04/8921 April 1989 FIRST GAZETTE

View Document

27/05/8727 May 1987 REGISTERED OFFICE CHANGED ON 27/05/87 FROM: 112 CITY ROAD LONDON EC1V 2NE

View Document

27/05/8727 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/8724 March 1987 GAZETTABLE DOCUMENT

View Document

27/11/8627 November 1986 CERTIFICATE OF INCORPORATION

View Document

27/11/8627 November 1986 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