BRADDOCK LIMITED

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

01/11/191 November 2019 Annual accounts for year ending 01 Nov 2019

View Accounts

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

11/07/1811 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

25/07/1725 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

08/07/168 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/15

View Document

02/11/152 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/14

View Document

22/11/1422 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

17/07/1417 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/13

View Document

09/11/139 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

22/07/1322 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/12

View Document

16/11/1216 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/11

View Document

14/11/1114 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD MOLLETT

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR NANETTE GILES

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/10

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NANETTE GILES / 01/01/2010

View Document

29/11/1029 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

27/11/1027 November 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOLLETT

View Document

27/11/1027 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ERIC MOLLETT / 01/01/2010

View Document

02/08/102 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/09

View Document

11/11/0911 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NANETTE GILES / 11/11/2009

View Document

20/08/0920 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/08

View Document

20/11/0820 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/07

View Document

10/03/0810 March 2008 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MOLLETT / 06/03/2008

View Document

07/03/087 March 2008 SECRETARY APPOINTED MR RICHARD ERIC MOLLETT

View Document

12/11/0712 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 51A WEST STREET SELSEY WEST SUSSEX

View Document

12/11/0712 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/11/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/11/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/11/04

View Document

15/09/0515 September 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

05/09/055 September 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 01/11/04

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: 330 BATH ROAD WEST DRAYTON MIDDLESEX UB7 0DQ

View Document

05/07/015 July 2001 REGISTERED OFFICE CHANGED ON 05/07/01 FROM: 330 BATH ROAD WEST DRAYTON UB7 0DQ

View Document

29/06/0129 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 REGISTERED OFFICE CHANGED ON 02/04/01 FROM: 5B STONEFIELD PARK CHILBOLTON HAMPSHIRE SO20 6BL

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/05/99

View Document

24/09/9924 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

16/06/9816 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 EXEMPTION FROM APPOINTING AUDITORS 15/12/96

View Document

06/01/976 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

15/09/9615 September 1996 EXEMPTION FROM APPOINTING AUDITORS 15/12/95

View Document

15/09/9615 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

19/09/9519 September 1995 EXEMPTION FROM APPOINTING AUDITORS 15/12/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

09/01/949 January 1994 DIRECTOR RESIGNED

View Document

09/01/949 January 1994 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 NEW DIRECTOR APPOINTED

View Document

03/10/933 October 1993 REGISTERED OFFICE CHANGED ON 03/10/93 FROM: 300 NINE MILE RIDE FINCHAMPSTEAD BERKSHIRE RG 114

View Document

21/12/9221 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92

View Document

21/12/9221 December 1992 EXEMPTION FROM APPOINTING AUDITORS 01/12/92

View Document

21/12/9221 December 1992 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/91

View Document

24/09/9224 September 1992 EXEMPTION FROM APPOINTING AUDITORS 01/12/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

07/01/917 January 1991 RETURN MADE UP TO 15/12/90; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 30/11

View Document

23/10/9023 October 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

26/04/9026 April 1990 RETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 EXEMPTION FROM APPOINTING AUDITORS 010389

View Document

10/05/8910 May 1989 RETURN MADE UP TO 15/03/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/89

View Document

15/04/8815 April 1988 WD 08/03/88 PD 22/10/87--------- £ SI 2@1

View Document

04/03/884 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

17/11/8717 November 1987 ALTER MEM AND ARTS 221087

View Document

17/11/8717 November 1987 REGISTERED OFFICE CHANGED ON 17/11/87 FROM: 1/3 LEONARD ST LONDON EC2A 4AQ

View Document

17/11/8717 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/8722 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information