BRADTECH (PRESTON) LIMITED

Company Documents

DateDescription
01/09/201 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/08/2020 August 2020 APPLICATION FOR STRIKING-OFF

View Document

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM STEPHEN BRADLEY

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

20/07/1620 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/03/1619 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/07/1523 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/08/145 August 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/02/1419 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/08/1326 August 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/09/123 September 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/06/1114 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STEPHEN BRADLEY / 01/10/2009

View Document

26/08/1026 August 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY RICHARD BRADLEY

View Document

26/11/0826 November 2008 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM: 4 SHEEP HILL LANE NEW LONGTON PRESTON LANCASHIRE PR4 4ZN

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/08/0022 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/004 August 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

10/06/9810 June 1998 REGISTERED OFFICE CHANGED ON 10/06/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information