BRADSHAW FARNHAM LEA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Confirmation statement made on 2025-06-03 with updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
17/01/2417 January 2024 | Change of details for Mr Paul Michael Lea as a person with significant control on 2024-01-17 |
17/01/2417 January 2024 | Director's details changed for Mr Paul Michael Lea on 2024-01-17 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-03 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER NICHOLAS BRADSHAW / 14/06/2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
14/06/1914 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS BRADSHAW / 14/06/2019 |
14/06/1914 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR FARNHAM / 14/06/2019 |
14/06/1914 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL LEA / 14/06/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/10/1716 October 2017 | REGISTERED OFFICE CHANGED ON 16/10/2017 FROM IMPERIAL BUILDINGS 9 DALE STREET LIVERPOOL L2 2SH ENGLAND |
04/09/174 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
23/03/1723 March 2017 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 047860940001 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/10/169 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/06/1622 June 2016 | REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 18 THE CRESCENT WEST KIRBY WIRRAL CH48 4HN |
22/06/1622 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
29/12/1529 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 047860940001 |
13/10/1513 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR FARNHAM / 07/10/2015 |
26/09/1526 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/06/1526 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/06/144 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/06/1320 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
21/05/1321 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/07/1211 July 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
26/06/1226 June 2012 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 44 MARKET STREET HOYLAKE WIRRAL CH47 2AF |
24/08/1124 August 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
10/06/1110 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/09/1017 September 2010 | 02/12/09 STATEMENT OF CAPITAL GBP 1000 |
23/08/1023 August 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
04/03/104 March 2010 | PREVEXT FROM 30/06/2009 TO 31/12/2009 |
03/08/093 August 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | APPOINTMENT TERMINATED DIRECTOR GEOFFREY GUEST |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
23/04/0923 April 2009 | GBP IC 500/450 16/06/08 GBP SR 50@1=50 |
19/06/0819 June 2008 | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
10/08/0710 August 2007 | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
11/05/0711 May 2007 | NEW DIRECTOR APPOINTED |
29/04/0729 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
29/08/0629 August 2006 | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
18/04/0618 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
07/09/057 September 2005 | £ NC 100/1000 18/08/0 |
07/09/057 September 2005 | NC INC ALREADY ADJUSTED 18/08/05 |
04/08/054 August 2005 | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
20/09/0420 September 2004 | RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS |
08/09/038 September 2003 | REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 56 MARKET STREET HOYLAKE WIRRAL CH47 3BB |
11/07/0311 July 2003 | NEW DIRECTOR APPOINTED |
10/07/0310 July 2003 | REGISTERED OFFICE CHANGED ON 10/07/03 FROM: 31 CORSHAM STREET LONDON N1 6DR |
10/07/0310 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/07/0310 July 2003 | SECRETARY RESIGNED |
10/07/0310 July 2003 | DIRECTOR RESIGNED |
10/07/0310 July 2003 | NEW DIRECTOR APPOINTED |
03/06/033 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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