BRADLEYS GROUP (HOLDINGS) LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

11/01/2311 January 2023 Termination of appointment of Richard Neville Mason as a secretary on 2022-12-31

View Document

11/01/2311 January 2023 Appointment of Mr Andrew James Hawkins as a secretary on 2023-01-01

View Document

08/01/238 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/04/1917 April 2019 ADOPT ARTICLES 02/04/2019

View Document

17/04/1917 April 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118406660008

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118406660006

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118406660004

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118406660005

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118406660003

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118406660002

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118406660007

View Document

04/04/194 April 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

04/04/194 April 2019 CESSATION OF MICHELMORES NOMINEES LIMITED AS A PSC

View Document

04/04/194 April 2019 NOTIFICATION OF PSC STATEMENT ON 02/04/2019

View Document

04/04/194 April 2019 02/04/19 STATEMENT OF CAPITAL GBP 9995

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM WOODWATER HOUSE PYNES HILL EXETER DEVON EX2 5WR UNITED KINGDOM

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118406660001

View Document

21/02/1921 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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