BRADWELL SKIP SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

15/07/2115 July 2021 Termination of appointment of Anna Alicia Slack as a director on 2021-03-22

View Document

15/07/2115 July 2021 Termination of appointment of James Milton Slack as a director on 2021-03-22

View Document

12/07/2112 July 2021 Notification of Christopher James Slack as a person with significant control on 2021-03-23

View Document

12/07/2112 July 2021 Cessation of James Milton Slack as a person with significant control on 2021-03-22

View Document

12/07/2112 July 2021 Notification of Richard Alexander Slack as a person with significant control on 2021-03-23

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/12/2028 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

12/07/1712 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MRS ANNA ALICIA SLACK

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/11/147 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038054430002

View Document

22/07/1422 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/10/1324 October 2013 COMPANY BUSINESS 15/10/2013

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/08/1322 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SLACK / 01/07/2012

View Document

08/08/128 August 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SLACK / 01/07/2012

View Document

08/08/128 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALEXANDER SLACK / 01/07/2012

View Document

27/07/1127 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/09/1022 September 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALEXANDER SLACK / 11/07/2010

View Document

18/08/1018 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MILTON SLACK / 11/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SLACK / 11/07/2010

View Document

14/08/0914 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ADOPT ARTICLES 17/07/2008

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/12/0713 December 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08

View Document

12/09/0712 September 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

22/01/0722 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0614 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/063 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

20/07/0320 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

05/06/025 June 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/07/0130 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

08/03/018 March 2001 EXEMPTION FROM APPOINTING AUDITORS 20/06/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 NEW SECRETARY APPOINTED

View Document

19/08/9919 August 1999 SECRETARY RESIGNED

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 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