CRAIG BRADSHAW LIMITED

Company Documents

DateDescription
05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 17 HAREWELL CLOSE GLASSHOUSES HARROGATE NORTH YORKSHIRE HG3 5DY ENGLAND

View Document

04/03/204 March 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/03/204 March 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

04/03/204 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

03/09/193 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS TRACY ANNE WHITING / 02/02/2019

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 17 HAREWELL CLOSE GLASSHOUSES HARROGATE NORTH YORKSHIRE HG3 4DY ENGLAND

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, SECRETARY RUTH BRADSHAW

View Document

12/09/1812 September 2018 SECRETARY APPOINTED MISS TRACY ANNE WHITING

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MR CRAIG MICHAEL BRADSHAW / 12/09/2018

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM 9 NIDD VIEW LOFTHOUSE HARROGATE NORTH YORKSHIRE HG3 5SB

View Document

08/09/188 September 2018 PSC'S CHANGE OF PARTICULARS / MR CRAIG MICHAEL BRADSHAW / 05/09/2018

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/08/1530 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/09/131 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 7 PROSPECT COTTAGES DARLEY HARROGATE NORTH YORKSHIRE HG3 2PZ UNITED KINGDOM

View Document

30/08/1230 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/08/1126 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

25/08/1125 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH MARGARET BRADSHAW / 01/08/2011

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 2 ORCHARD CLOSE SUMMERBRIDGE HARROGATE NORTH YORKSHIRE HG3 4BJ UNITED KINGDOM

View Document

27/05/1127 May 2011 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MICHAEL BRADSHAW / 22/08/2010

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, SECRETARY CLAIRE BROADHEAD

View Document

11/08/1011 August 2010 SECRETARY APPOINTED MRS RUTH MARGARET BRADSHAW

View Document

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM 3 HIGH ROW, SUMMERBRIDGE HARROGATE HG3 4BS UNITED KINGDOM

View Document

18/09/0918 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 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