BRADLEY STOKE BOOKKEEPERS LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

05/03/235 March 2023 Micro company accounts made up to 2022-04-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-04-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

15/11/2115 November 2021 Notification of Andrew Mayer as a person with significant control on 2021-11-15

View Document

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2021-11-15

View Document

15/11/2115 November 2021 Change of details for Mrs Simrat Mayer as a person with significant control on 2021-11-15

View Document

27/10/2127 October 2021 Director's details changed for Mr Andrew Mayer on 2021-10-27

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM 5 TRESHAM CLOSE BRADLEY STOKE BRISTOL BS32 0DG ENGLAND

View Document

31/07/2031 July 2020 COMPANY NAME CHANGED LOW COST TAX RETURNS LIMITED CERTIFICATE ISSUED ON 31/07/20

View Document

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MAYER

View Document

13/11/1913 November 2019 CESSATION OF AMERIK SIHRA AS A PSC

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR ANDREW MAYER

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR AMERIK SIHRA

View Document

25/04/1925 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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