BRADWAY MEATS LIMITED
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
09/04/249 April 2024 | Application to strike the company off the register |
04/12/234 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-05-31 |
08/08/238 August 2023 | Confirmation statement made on 2023-07-25 with no updates |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
09/10/219 October 2021 | Confirmation statement made on 2021-07-25 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/01/2131 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES KILNER / 01/08/2020 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
05/08/175 August 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/09/1521 September 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES KILNER / 25/07/2014 |
28/08/1428 August 2014 | Annual return made up to 25 July 2014 with full list of shareholders |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/06/1424 June 2014 | REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 47 SCHOOL LANE GREENHILL SHEFFIELD S8 7RL ENGLAND |
29/04/1429 April 2014 | DIRECTOR APPOINTED MR MICHAEL CHARLES KILNER |
15/04/1415 April 2014 | APPOINTMENT TERMINATED, DIRECTOR ALAN WATSON |
15/04/1415 April 2014 | APPOINTMENT TERMINATED, SECRETARY MARGARET WATSON |
15/04/1415 April 2014 | APPOINTMENT TERMINATED, DIRECTOR MARGARET WATSON |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/03/1418 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WATSON / 18/03/2014 |
18/03/1418 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN WATSON / 18/03/2014 |
26/02/1426 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET WATSON / 26/02/2014 |
26/02/1426 February 2014 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 5 KENNEDY ROAD WOODSEATS SHEFFIELD SOUTH YORKSHIRE S8 0HD |
26/02/1426 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN WATSON / 26/02/2014 |
26/02/1426 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WATSON / 26/02/2014 |
21/09/1321 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/08/1322 August 2013 | Annual return made up to 25 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/08/1214 August 2012 | Annual return made up to 25 July 2012 with full list of shareholders |
09/08/119 August 2011 | Annual return made up to 25 July 2011 with full list of shareholders |
02/07/112 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/08/1026 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN WATSON / 25/07/2010 |
26/08/1026 August 2010 | Annual return made up to 25 July 2010 with full list of shareholders |
26/08/1026 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WATSON / 25/07/2010 |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/10/0916 October 2009 | Annual return made up to 25 July 2009 with full list of shareholders |
22/06/0922 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/10/0822 October 2008 | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/09/071 September 2007 | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS |
06/06/076 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/11/0610 November 2006 | REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 5 HOLMHIRST DRIVE SHEFFIELD SOUTH YORKSHIRE S8 0HA |
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 |
03/10/063 October 2006 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07 |
03/10/063 October 2006 | NEW DIRECTOR APPOINTED |
03/10/063 October 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/10/062 October 2006 | COMPANY NAME CHANGED HILLDEAN LIMITED CERTIFICATE ISSUED ON 02/10/06 |
08/08/068 August 2006 | SECRETARY RESIGNED |
08/08/068 August 2006 | REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
08/08/068 August 2006 | DIRECTOR RESIGNED |
25/07/0625 July 2006 | 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