DAVID BRADLEY ENGINEERING LIMITED

Company Documents

DateDescription
22/02/2322 February 2023 Final Gazette dissolved following liquidation

View Document

22/02/2322 February 2023 Final Gazette dissolved following liquidation

View Document

22/11/2222 November 2022 Return of final meeting in a creditors' voluntary winding up

View Document

10/02/2210 February 2022 Liquidators' statement of receipts and payments to 2021-12-13

View Document

28/01/2228 January 2022 Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2022-01-28

View Document

10/07/2110 July 2021 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 2021-07-10

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/10/1427 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/10/1322 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

01/05/131 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/02/1322 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/10/1224 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM HOLLYBUSH FARMHOUSE LYMINGTON ROAD BROCKENHURST HAMPSHIRE SO42 7UF

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/11/1117 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

26/05/1126 May 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/10

View Document

15/02/1115 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

05/01/115 January 2011 Annual return made up to 21 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/09

View Document

09/02/109 February 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 Annual return made up to 21 October 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRADLEY / 21/10/2009

View Document

08/02/098 February 2009 RETURN MADE UP TO 21/10/08; NO CHANGE OF MEMBERS

View Document

21/01/0921 January 2009 SECRETARY RESIGNED PETER HOWES

View Document

21/01/0921 January 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

30/06/0830 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

20/11/0720 November 2007 RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

09/11/059 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM: BURBUSH FARM POUND LANE BURLEY RINGWOOD HAMPSHIRE BH24 4EF

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 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