BRADLEY DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/12/1317 December 2013 STRUCK OFF AND DISSOLVED

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM
188 THURLOW ROAD, GREAT BRADLEY
NEWMARKET
SUFFOLK
CB8 9LR

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

02/01/132 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 DISS40 (DISS40(SOAD))

View Document

18/12/1218 December 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

21/01/1221 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GRIGG-PETTITT

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GRIGG PETTITT

View Document

29/12/1029 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID GRIGG PETTITT / 01/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID GRIGG PETTITT / 01/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE SUSAN GRIGG PETTITT / 01/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DONALD GRIGG-PETTITT / 01/10/2009

View Document

05/03/105 March 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/03/0925 March 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DISS40 (DISS40(SOAD))

View Document

23/03/0923 March 2009 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

24/01/0824 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/03/079 March 2007 ￯﾿ᄑ NC 1000/1005
02/12/05

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 NC INC ALREADY ADJUSTED 02/12/05

View Document

09/03/079 March 2007 COMPANY BUSINESS RE LOA 02/12/05

View Document

01/03/071 March 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/02/0727 February 2007 COMPANY NAME CHANGED
BRADLEY CONVERSIONS LIMITED
CERTIFICATE ISSUED ON 27/02/07

View Document

02/12/052 December 2005 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