BRADWELL COMMUNITY ORCHARD GROUP

Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

02/12/212 December 2021 Termination of appointment of Richard Morley as a director on 2021-09-24

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET STEWART / 26/04/2020

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE DALRYMPLE / 26/04/2020

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MORLEY / 26/04/2020

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MORLEY / 26/04/2020

View Document

06/02/206 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

18/03/1918 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MRS JANE DALRYMPLE

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR NEVILLE KINNAIRD

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

12/04/1812 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/04/1626 April 2016 26/04/16 NO MEMBER LIST

View Document

07/04/167 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

21/05/1521 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

05/05/155 May 2015 26/04/15 NO MEMBER LIST

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR RICHARD MORLEY

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANNI TOSH

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR ELEANOR DUNN

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MS JULIE MARSHALL

View Document

02/05/142 May 2014 26/04/14 NO MEMBER LIST

View Document

03/04/143 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/04/1328 April 2013 26/04/13 NO MEMBER LIST

View Document

19/04/1319 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/04/1314 April 2013 DIRECTOR APPOINTED MRS CHRISTINE TAYLOR

View Document

14/04/1314 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD MORLEY

View Document

02/05/122 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 26/04/12 NO MEMBER LIST

View Document

26/04/1126 April 2011 26/04/11 NO MEMBER LIST

View Document

08/04/118 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM ECCLES HOUSE BUSINESS CENTRE ECCLES LANE HOPE HOPE VALLEY S33 6RW UNITED KINGDOM

View Document

11/05/1011 May 2010 CURRSHO FROM 30/04/2011 TO 31/12/2010

View Document

26/04/1026 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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