BRADON ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
28/02/2328 February 2023 | Final Gazette dissolved following liquidation |
28/02/2328 February 2023 | Final Gazette dissolved following liquidation |
28/11/2228 November 2022 | Notice of move from Administration to Dissolution |
20/10/2220 October 2022 | Termination of appointment of Peter John Dodd as a director on 2022-01-27 |
02/03/222 March 2022 | Notice of deemed approval of proposals |
08/02/228 February 2022 | Statement of administrator's proposal |
24/12/2124 December 2021 | Appointment of an administrator |
17/12/2117 December 2021 | Registered office address changed from Unit 7 Denington Industrial Estate Everitt Close Wellingborough Northamptonshire NN8 2QE England to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 2021-12-17 |
07/12/217 December 2021 | Satisfaction of charge 031040380003 in full |
07/12/217 December 2021 | Satisfaction of charge 1 in full |
22/11/2122 November 2021 | Registration of charge 031040380003, created on 2021-11-19 |
29/05/2029 May 2020 | CESSATION OF NIRMAL KAUR SEMBHI AS A PSC |
29/05/2029 May 2020 | CESSATION OF BALVINDER SINGH SEMBHI AS A PSC |
29/05/2029 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADON HOLDINGS LIMITED |
29/05/2029 May 2020 | APPOINTMENT TERMINATED, DIRECTOR BALVINDER SEMBHI |
29/05/2029 May 2020 | APPOINTMENT TERMINATED, SECRETARY NIRMAL SEMBHI |
29/05/2029 May 2020 | REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 8 MAIN STREET BILTON RUGBY WARWICKSHIRE CV22 7NB ENGLAND |
29/05/2029 May 2020 | DIRECTOR APPOINTED MR PETER JOHN DODD |
28/05/2028 May 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
15/05/1915 May 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
20/06/1820 June 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
18/09/1718 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/05/164 May 2016 | REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 10 MAIN STREET BILTON RUGBY CV2 7NB |
13/10/1513 October 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/11/143 November 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/10/1322 October 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/09/1228 September 2012 | Annual return made up to 20 September 2012 with full list of shareholders |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/10/1118 October 2011 | Annual return made up to 20 September 2011 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/10/1019 October 2010 | Annual return made up to 20 September 2010 with full list of shareholders |
19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BALVINDER SINGH SEMBHI / 01/10/2009 |
03/06/103 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/10/0929 October 2009 | Annual return made up to 20 September 2009 with full list of shareholders |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/11/0826 November 2008 | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/10/0719 October 2007 | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS |
11/07/0711 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
20/11/0620 November 2006 | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
04/10/054 October 2005 | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS |
09/06/059 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
15/09/0415 September 2004 | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS |
15/09/0415 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
19/09/0319 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
15/09/0315 September 2003 | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS |
27/09/0227 September 2002 | RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS |
10/09/0210 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
12/10/0112 October 2001 | RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS |
28/08/0128 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
02/01/012 January 2001 | RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS |
08/06/008 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
11/10/9911 October 1999 | RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS |
08/07/998 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
09/10/989 October 1998 | RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS |
05/02/985 February 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
29/01/9829 January 1998 | PARTICULARS OF MORTGAGE/CHARGE |
27/01/9827 January 1998 | DIRECTOR RESIGNED |
27/01/9827 January 1998 | NEW SECRETARY APPOINTED |
07/10/977 October 1997 | RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS |
23/06/9723 June 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
29/09/9629 September 1996 | RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS |
19/10/9519 October 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
27/09/9527 September 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
27/09/9527 September 1995 | NEW DIRECTOR APPOINTED |
27/09/9527 September 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
27/09/9527 September 1995 | REGISTERED OFFICE CHANGED ON 27/09/95 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB |
20/09/9520 September 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BRADON ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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