G.R. BRADSHAW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/11/246 November 2024 Confirmation statement made on 2024-10-19 with updates

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Appointment of Gemma Elizabeth Evans as a secretary on 2024-05-14

View Document

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

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Termination of appointment of Gerald Raymond Bradshaw as a director on 2023-07-31

View Document

06/11/236 November 2023 Termination of appointment of Nila Lorraine Bradshaw as a director on 2023-07-31

View Document

06/11/236 November 2023 Termination of appointment of Nila Lorraine Bradshaw as a secretary on 2023-07-31

View Document

02/11/232 November 2023 Cessation of Carl John Bradshaw as a person with significant control on 2023-07-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-19 with updates

View Document

02/11/232 November 2023 Cessation of Gerald Raymond Bradshaw as a person with significant control on 2023-07-31

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Memorandum and Articles of Association

View Document

10/08/2310 August 2023 Resolutions

View Document

03/08/233 August 2023 Notification of G.R. Bradshaw Holdings Ltd as a person with significant control on 2023-07-31

View Document

15/06/2315 June 2023 Registration of charge 021608800001, created on 2023-06-14

View Document

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

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

19/10/2119 October 2021 Notification of Carl John Bradshaw as a person with significant control on 2021-10-12

View Document

19/10/2119 October 2021 Cessation of David Philip Bradshaw (Deceased) as a person with significant control on 2021-10-12

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID BRADSHAW

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID PHILIP BRADSHAW / 30/10/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 ADOPT ARTICLES 20/02/2019

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

08/09/178 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 DIRECTOR APPOINTED CARL BRADSHAW

View Document

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

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/01/1619 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/01/1521 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/02/145 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/01/1316 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/01/1219 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/02/1125 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD RAYMOND BRADSHAW / 07/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP BRADSHAW / 07/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NILA LORRAINE BRADSHAW / 07/01/2010

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRADSHAW / 07/01/2009

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD BRADSHAW / 07/01/2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NILA BRADSHAW / 07/01/2009

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

18/01/0118 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

14/01/9714 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 08/01/97; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 RETURN MADE UP TO 08/01/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

23/01/9523 January 1995 RETURN MADE UP TO 08/01/95; NO CHANGE OF MEMBERS

View Document

23/09/9423 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

11/02/9411 February 1994 RETURN MADE UP TO 08/01/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

24/02/9324 February 1993 RETURN MADE UP TO 08/01/93; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

17/03/9217 March 1992 EXEMPTION FROM APPOINTING AUDITORS 10/03/92

View Document

17/03/9217 March 1992 S386 DIS APP AUDS 10/03/92

View Document

17/03/9217 March 1992 RETURN MADE UP TO 08/01/92; CHANGE OF MEMBERS

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/04/918 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/04/918 April 1991 RETURN MADE UP TO 08/01/91; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 RETURN MADE UP TO 08/01/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/07/8927 July 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

27/07/8927 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 COMPANY NAME CHANGED ECHOADMIN LIMITED CERTIFICATE ISSUED ON 14/07/89

View Document

21/06/8921 June 1989 WD 15/06/89 AD 30/11/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

24/04/8924 April 1989 NEW DIRECTOR APPOINTED

View Document

24/04/8924 April 1989 NEW DIRECTOR APPOINTED

View Document

07/04/897 April 1989 REGISTERED OFFICE CHANGED ON 07/04/89 FROM: SEACROFT NESTEN ROAD BURTEN WIRRAL

View Document

07/11/887 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/8831 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/8831 October 1988 ALTER MEM AND ARTS 301287

View Document

31/10/8831 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/8831 October 1988 REGISTERED OFFICE CHANGED ON 31/10/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

03/09/873 September 1987 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