ROBERT MCBRIDE (BRADFORD) LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

01/04/251 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

08/11/248 November 2024 Termination of appointment of Howard William Nicholson as a director on 2024-10-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

03/04/243 April 2024 Register(s) moved to registered inspection location Mcbride Plc Arbeta 11 Northampton Road Manchester M40 5BP

View Document

25/03/2425 March 2024 Register inspection address has been changed from Mcbride Plc Central Park Northampton Road Manchester M40 5BP United Kingdom to Mcbride Plc Arbeta 11 Northampton Road Manchester M40 5BP

View Document

09/02/249 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

01/02/231 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

14/06/2114 June 2021 Appointment of Mark William Strickland as a director on 2021-06-07

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, SECRETARY HUAN QUAYLE

View Document

10/03/2010 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID RATTIGAN

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR HOWARD WILLIAM NICHOLSON

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

14/03/1914 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

04/04/184 April 2018 SAIL ADDRESS CREATED

View Document

04/04/184 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

16/03/1816 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

18/01/1818 January 2018 SECRETARY APPOINTED MR HUAN GEORGE QUAYLE

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, SECRETARY CAROLE BARNET

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

18/03/1618 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

08/10/158 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

09/07/159 July 2015 DIRECTOR APPOINTED DAVID THOMAS RATTIGAN

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON BARRISKELL

View Document

25/03/1525 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED CHRISTOPHER IAN CHARLES SMITH

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN MCINTYRE

View Document

03/10/143 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

14/03/1414 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

07/03/137 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS BARRISKELL / 24/11/2011

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED SIMON FRANCIS BARRISKELL

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW LINDSAY

View Document

07/03/117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

11/10/1011 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN STUART MCINTYRE / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LINDSAY / 01/10/2009

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE ANN BARNET / 01/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

08/04/098 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY SEAMAN

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED COLIN STUART MCINTYRE

View Document

25/02/0925 February 2009 CONFLICT 21/01/2009

View Document

08/10/088 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 30/09/04; NO CHANGE OF MEMBERS

View Document

28/07/0428 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/048 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

06/02/046 February 2004 S366A DISP HOLDING AGM 22/01/04

View Document

08/10/038 October 2003 RETURN MADE UP TO 30/09/03; NO CHANGE OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 30/09/01; NO CHANGE OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 30/09/00; NO CHANGE OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

29/11/9629 November 1996 AUDITOR'S RESIGNATION

View Document

10/10/9610 October 1996 RETURN MADE UP TO 30/09/96; CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

20/02/9420 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/12/9320 December 1993 AUDITOR'S RESIGNATION

View Document

28/10/9328 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

05/08/935 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/936 July 1993 NEW DIRECTOR APPOINTED

View Document

24/06/9324 June 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

14/06/9314 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/939 June 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/06/939 June 1993 RE GUARANTEE & DEBENTUR 27/05/93

View Document

18/05/9318 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9318 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 DIRECTOR RESIGNED

View Document

25/04/9125 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/12/906 December 1990 RETURN MADE UP TO 06/11/90; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 RE NOTICE OF MTG 231090

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/07/9026 July 1990 DIRECTOR RESIGNED

View Document

04/06/904 June 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/03/906 March 1990 NEW DIRECTOR APPOINTED

View Document

16/02/9016 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/01/9011 January 1990 COMPANY NAME CHANGED CRESTOL PROPERTIES LIMITED CERTIFICATE ISSUED ON 09/01/90

View Document

09/06/899 June 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/02/8920 February 1989 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 NEW DIRECTOR APPOINTED

View Document

19/10/8819 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/04/8811 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/8823 February 1988 NEW DIRECTOR APPOINTED

View Document

07/02/887 February 1988 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

22/12/8722 December 1987 RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS

View Document

22/12/8722 December 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

17/12/8717 December 1987 DIRECTOR RESIGNED

View Document

08/12/878 December 1987 NEW SECRETARY APPOINTED

View Document

27/10/8727 October 1987 REGISTERED OFFICE CHANGED ON 27/10/87 FROM: ROOK LANE DUDLEY HILL BRADFORD WEST YORKSHIRE BD4 9NU

View Document

22/10/8622 October 1986 REGISTERED OFFICE CHANGED ON 22/10/86 FROM: CRESTOL HOUSE CORPORATION STREET SOWERBY BRIDGE WEST YORKSHIRE HX6 2QB

View Document

04/06/864 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

29/05/8629 May 1986 COMPANY NAME CHANGED LAMMASBOURNE LIMITED CERTIFICATE ISSUED ON 29/05/86

View Document

22/05/8622 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/868 May 1986 REGISTERED OFFICE CHANGED ON 08/05/86 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

08/05/868 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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