REGINALDBRADLEY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
18/12/2418 December 2024 | Previous accounting period shortened from 2024-07-30 to 2024-03-31 |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
20/04/2420 April 2024 | Previous accounting period shortened from 2023-07-31 to 2023-07-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/03/2423 March 2024 | Confirmation statement made on 2024-02-05 with no updates |
18/09/2318 September 2023 | Change of share class name or designation |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
30/04/2330 April 2023 | Micro company accounts made up to 2022-07-31 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
21/11/2221 November 2022 | Registered office address changed from C/O Chalk Hill 30 Folkestone Enterprise Centre Shearway Road Folkestone Kent CT19 4RH England to C/O Chalk Hill, Barn Office 1 Upstairs Yew Tree Farm Stone Street Stanford Kent TN25 6DH on 2022-11-21 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
17/02/2217 February 2022 | Change of details for Mrs Celeste Marie Foreman as a person with significant control on 2021-08-02 |
17/02/2217 February 2022 | Director's details changed for Mrs Celeste Marie Foreman on 2018-12-20 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-05 with updates |
17/02/2217 February 2022 | Notification of Thomas Joseph Foreman as a person with significant control on 2021-08-02 |
23/09/2123 September 2021 | Registered office address changed from 30 Folkestone Enterprise Centre Shearway Business Park Shearway Road Folkestone Kent CT19 4RH England to C/O Chalk Hill 30 Folkestone Enterprise Centre Shearway Road Folkestone Kent CT19 4RH on 2021-09-23 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/04/2030 April 2020 | 30/04/19 TOTAL EXEMPTION FULL |
09/04/209 April 2020 | DIRECTOR APPOINTED MS LEAH MARIE GOODSELL |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
02/03/202 March 2020 | CURREXT FROM 30/04/2020 TO 31/07/2020 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
05/11/185 November 2018 | REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 117E SANDGATE HIGH STREET SANDGATE FOLKESTONE CT20 3BZ ENGLAND |
09/10/189 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
11/09/1811 September 2018 | DISS40 (DISS40(SOAD)) |
08/09/188 September 2018 | APPOINTMENT TERMINATED, DIRECTOR PIERS DICKENSON |
08/09/188 September 2018 | DIRECTOR APPOINTED MRS CELESTE MARIE FOREMAN |
08/09/188 September 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES |
08/09/188 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CELESTE FOREMAN |
08/09/188 September 2018 | CESSATION OF PIERS BRADLEY DICKENSON AS A PSC |
10/07/1810 July 2018 | FIRST GAZETTE |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
21/04/1721 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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