BRADWELL FINANCE CO.LIMITED(THE)

Company Documents

DateDescription
15/09/1515 September 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/06/156 June 2015 PREVSHO FROM 30/06/2015 TO 27/11/2014

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 27 November 2014

View Document

02/06/152 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/1521 May 2015 APPLICATION FOR STRIKING-OFF

View Document

27/10/1427 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM
BANK HOUSE CHURCH LANE
ENDON
STOKE ON TRENT
ST9 9HF

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM
HIGHDOWN WEBBS LANE
BEENHAM
READING
RG7 5LH
ENGLAND

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/11/1321 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

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

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 51 HIGH STREET STONE STAFFORDSHIRE ST15 8AF

View Document

29/10/1229 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

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

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/11/1114 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/11/1015 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/11/0921 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARGARET MEGGESON / 21/11/2009

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS WOOD / 21/11/2009

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY JEAN HARRISON / 21/11/2009

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/11/04

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 NEW SECRETARY APPOINTED

View Document

27/09/9927 September 1999 SECRETARY RESIGNED

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 17/12/97

View Document

01/10/971 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 NEW SECRETARY APPOINTED

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

16/03/9616 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/968 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/9511 December 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/9511 December 1995 NEW SECRETARY APPOINTED

View Document

11/12/9511 December 1995 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

15/11/9415 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/949 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/949 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9427 October 1994 RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9427 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9421 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

21/01/9421 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/949 January 1994 RETURN MADE UP TO 24/10/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/949 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9315 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9315 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9327 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9327 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9326 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/928 December 1992 RETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

02/10/922 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/922 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9120 December 1991 RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS

View Document

20/12/9120 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

07/02/917 February 1991 RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

14/08/9014 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9014 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9024 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9017 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9017 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9029 January 1990 DIRECTOR RESIGNED

View Document

25/01/9025 January 1990 RE SHARES 28/11/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

09/01/909 January 1990 � IC 1000000/844800 28/11/89 � SR 155200@1=155200

View Document

06/12/896 December 1989 RE SHARES 28/11/89

View Document

07/04/897 April 1989 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/897 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

01/02/881 February 1988 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

29/01/8729 January 1987 RETURN MADE UP TO 25/09/86; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

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