BRADSHAW BROW (MAINTENANCE) LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

01/10/241 October 2024 Registered office address changed from 110 Bradshaw Brow Bolton BL2 3DD to 108 Bradshaw Brow Bolton BL2 3DD on 2024-10-01

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2024-01-31

View Document

23/02/2423 February 2024 Notification of Dinah Frankland as a person with significant control on 2024-02-23

View Document

23/02/2423 February 2024 Termination of appointment of Claire Elizabeth Mccutcheon as a director on 2024-02-23

View Document

23/02/2423 February 2024 Cessation of Patricia Marshall as a person with significant control on 2024-02-23

View Document

23/02/2423 February 2024 Appointment of Mr Michael Moil as a director on 2024-02-23

View Document

23/02/2423 February 2024 Appointment of Mrs Dinah Frankland as a secretary on 2024-02-23

View Document

15/02/2415 February 2024 Termination of appointment of Brenda Margaret Hadcroft as a director on 2023-10-13

View Document

15/02/2415 February 2024 Appointment of Mrs Dinah Frankland as a director on 2024-02-15

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/10/237 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/11/223 November 2022 Micro company accounts made up to 2022-01-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

12/10/2112 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/10/1910 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/10/1817 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 TERMINATE DIR APPOINTMENT

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR DENISE WALSH

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MISS REBECCA EVANS

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MISS CLAIRE ELIZABETH MCCUTCHEON

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

11/10/1511 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/10/1416 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

12/10/1412 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MURPHY

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 106 BRADSHAW BROW BOLTON BL2 3DD

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

11/10/1311 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/11/1219 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

11/10/1211 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 110 BRADSHAW BROW BOLTON LANCASHIRE BL2 3DD UNITED KINGDOM

View Document

12/12/1112 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, SECRETARY ANDRE HICKS

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 13 WHITEHORSE CLOSE HORWICH BOLTON LANCASHIRE BL6 7DQ UNITED KINGDOM

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MS BRENDA MARGARET HADCROFT

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, SECRETARY ANDRE HICKS

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDRE HICKS

View Document

02/10/112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 108 BRADSHAW BROW BRADSHAW BOLTON LANCASHIRE BL2 3DD UNITED KINGDOM

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BEECH

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE JAMES HICKS / 01/09/2010

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR ANDREW COLIN MURPHY

View Document

11/12/1011 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

16/10/1016 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL BEECH / 01/10/2009

View Document

06/12/096 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENISE SANDRA WALSH / 01/10/2009

View Document

06/12/096 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDRE JAMES HICKS / 01/10/2009

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARSHALL / 01/10/2009

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE JAMES HICKS / 01/10/2009

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

26/01/0926 January 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 110 BRADSHAW BROW BRADSHAW BOLTON LANCASHIRE BL2 3DD

View Document

11/11/0811 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED SECRETARY GLENN MARSHALL

View Document

05/11/085 November 2008 SECRETARY APPOINTED ANDRE JAMES HICKS

View Document

27/12/0727 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 108 BRADSHAW BROW BOLTON LANCASHIRE BL2 3DD

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 11/01/04; CHANGE OF MEMBERS

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS; AMEND

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

17/01/0317 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03

View Document

09/09/029 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

29/08/0229 August 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

27/06/0127 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/01/0116 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

24/08/0024 August 2000 EXEMPTION FROM APPOINTING AUDITORS 21/08/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 EXEMPTION FROM APPOINTING AUDITORS 03/09/99

View Document

09/09/999 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

14/01/9914 January 1999 RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

01/09/981 September 1998 EXEMPTION FROM APPOINTING AUDITORS 17/08/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

08/09/978 September 1997 EXEMPTION FROM APPOINTING AUDITORS 01/09/97

View Document

10/02/9710 February 1997 RETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

11/01/9611 January 1996 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