BRADWAY MEATS LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 Application to strike the company off the register

View Document

04/12/234 December 2023 Previous accounting period extended from 2023-03-31 to 2023-05-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

09/10/219 October 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/01/2131 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES KILNER / 01/08/2020

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES KILNER / 25/07/2014

View Document

28/08/1428 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 47 SCHOOL LANE GREENHILL SHEFFIELD S8 7RL ENGLAND

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR MICHAEL CHARLES KILNER

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN WATSON

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, SECRETARY MARGARET WATSON

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET WATSON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WATSON / 18/03/2014

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WATSON / 18/03/2014

View Document

26/02/1426 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MARGARET WATSON / 26/02/2014

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 5 KENNEDY ROAD WOODSEATS SHEFFIELD SOUTH YORKSHIRE S8 0HD

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WATSON / 26/02/2014

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WATSON / 26/02/2014

View Document

21/09/1321 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/08/1322 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

02/07/112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WATSON / 25/07/2010

View Document

26/08/1026 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WATSON / 25/07/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/10/0916 October 2009 Annual return made up to 25 July 2009 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/10/0822 October 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/09/071 September 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 5 HOLMHIRST DRIVE SHEFFIELD SOUTH YORKSHIRE S8 0HA

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: MP BEAHAN & CO CHARTERED ACCOUNTANTS 57 LAUGHTON ROAD DINNINGTON SHEFFIELD S25 2PN

View Document

03/10/063 October 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 COMPANY NAME CHANGED HILLDEAN LIMITED CERTIFICATE ISSUED ON 02/10/06

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 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