BRAGGOTT DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1327 February 2013 APPLICATION FOR STRIKING-OFF

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/02/1220 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/03/111 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

27/07/1027 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

10/05/1010 May 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

25/08/0925 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

10/06/0810 June 2008 RETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/03/0710 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: 14 FOUNTAIN COURT MARKET PLACE EPWORTH DONCASTER DN9 1EG

View Document

23/03/0423 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

22/05/0022 May 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/05/00;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

01/04/991 April 1999 RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

03/08/983 August 1998 RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

11/07/9711 July 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

08/09/968 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

07/06/967 June 1996

View Document

07/06/967 June 1996 NEW SECRETARY APPOINTED

View Document

07/06/967 June 1996 SECRETARY RESIGNED

View Document

07/06/967 June 1996

View Document

21/05/9621 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9631 March 1996 RETURN MADE UP TO 20/02/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9622 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9524 November 1995 REGISTERED OFFICE CHANGED ON 24/11/95 FROM: THE GATEHOUSE KINGS MEADOW BELTON, DONCASTER SOUTH HUMBERSIDE

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

29/09/9529 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9515 August 1995 DIRECTOR RESIGNED

View Document

15/08/9515 August 1995

View Document

30/01/9530 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9429 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/946 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

07/06/947 June 1994

View Document

07/06/947 June 1994 RETURN MADE UP TO 20/02/93; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 RETURN MADE UP TO 20/02/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994

View Document

13/07/9313 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9318 June 1993

View Document

18/06/9318 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993

View Document

26/05/9326 May 1993 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/10

View Document

22/03/9322 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

15/06/9215 June 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/06/9215 June 1992 RETURN MADE UP TO 20/02/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/06/9215 June 1992

View Document

02/04/922 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9118 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

18/12/9118 December 1991

View Document

16/08/9116 August 1991 REGISTERED OFFICE CHANGED ON 16/08/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/08/9116 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9116 August 1991

View Document

16/08/9116 August 1991

View Document

16/08/9116 August 1991

View Document

16/08/9116 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/9115 May 1991 COMPANY NAME CHANGED HAPPYCREDIT LIMITED CERTIFICATE ISSUED ON 16/05/91; RESOLUTION PASSED ON 08/03/91

View Document

20/02/9120 February 1991 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