BRADY CONSTRUCTION SOLUTIONS LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 Application to strike the company off the register

View Document

21/11/2121 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-06-30

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

21/03/2021 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MARY BRADY / 13/06/2018

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN BRADY

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MRS KAREN BRADY / 22/03/2018

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BRADY

View Document

12/06/1812 June 2018 CESSATION OF JULES VINCENT AS A PSC

View Document

21/03/1821 March 2018 COMPANY NAME CHANGED RESTVALLEY LIMITED CERTIFICATE ISSUED ON 21/03/18

View Document

21/03/1821 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1819 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, SECRETARY JULES VINCENT

View Document

19/03/1819 March 2018 SECRETARY APPOINTED MRS KAREN ELIZABETH BRADY

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/06/1620 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/11/1510 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/08/1511 August 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/01/1528 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/01/1528 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/01/1528 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/06/1416 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, SECRETARY YONNETTE ROBERTS

View Document

21/06/1321 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 SECRETARY APPOINTED MR JULES VINCENT

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM YEW TREE FARM LONG STREET HIGH HAM LANGPORT SOMERSET TA10 9DW ENGLAND

View Document

08/06/128 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MARY BRADY / 06/06/2012

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR JULES VINCENT

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR MICHAEL MARY BRADY

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, SECRETARY JULES VINCENT

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, SECRETARY JULES VINCENT

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR YONNETTE ROBERTS

View Document

25/01/1225 January 2012 SECRETARY APPOINTED JULES VINCENT

View Document

25/01/1225 January 2012 SECRETARY APPOINTED YONNETTE AUDREY ANNE ROBERTS

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED JULES VINCENT

View Document

04/07/114 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM WINDRUSH, THE AVENUE LANGPORT SOMERSET TA10 9SA

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR GARRY EDMUNDS

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED YONNETTE AUDREY ANNE ROBERTS

View Document

23/06/1123 June 2011 SECRETARY APPOINTED MR JULES VINCENT

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR STUART HODDER

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, SECRETARY RUTH EDMUNDS

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR NAOMI HODDER

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI ANNE HODDER / 06/06/2010

View Document

10/06/1010 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/07/0819 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/06/0810 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: BICKNELLS BARN EAST STREET DRAYTON LANGPORT SOMERSET TA10 0JZ

View Document

13/06/0713 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0512 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 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