TRAINING FOR BRADFORD LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Restoration by order of the court

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

16/06/2116 June 2021 Application to strike the company off the register

View Document

01/06/201 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 019646530002

View Document

12/06/1912 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 019646530001

View Document

08/05/198 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

08/01/198 January 2019 NOTIFICATION OF PSC STATEMENT ON 08/01/2019

View Document

12/07/1812 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

16/04/1816 April 2018 CESSATION OF RICHARD MARK HINCHLIFFE AS A PSC

View Document

16/04/1816 April 2018 CESSATION OF DAVID HAMBLETON AS A PSC

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WELSH

View Document

23/01/1823 January 2018 CESSATION OF ANDREW WILLIAM WELSH AS A PSC

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR CHRISTOPHER JAMES MALISH

View Document

02/06/172 June 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

02/06/172 June 2017 ARTICLES OF ASSOCIATION

View Document

02/06/172 June 2017 ALTER ARTICLES 23/05/2017

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MRS DAWN JANICE LEAK

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD HINCHLIFFE

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HAMBLETON

View Document

13/04/1713 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, SECRETARY ALAN MANGHAM

View Document

27/04/1627 April 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

04/04/164 April 2016 04/04/16 NO MEMBER LIST

View Document

18/05/1518 May 2015 17/05/15 NO MEMBER LIST

View Document

12/04/1512 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR ANDREW WILLIAM WELSH

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHELE SUTTON

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHELE SUTTON

View Document

19/05/1419 May 2014 17/05/14 NO MEMBER LIST

View Document

24/03/1424 March 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

17/05/1317 May 2013 17/05/13 NO MEMBER LIST

View Document

17/04/1317 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MR DAVID HAMBLETON

View Document

18/06/1218 June 2012 SECRETARY APPOINTED MR ALAN MANGHAM

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS STOTT

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHANG

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, SECRETARY DOUGLAS STOTT

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, SECRETARY DOUGLAS STOTT

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS STOTT

View Document

23/05/1223 May 2012 17/05/12 NO MEMBER LIST

View Document

15/05/1215 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

26/05/1126 May 2011 17/05/11 NO MEMBER LIST

View Document

27/04/1127 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COURTNEY CHANG / 17/05/2010

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCGUINNESS

View Document

02/06/102 June 2010 17/05/10 NO MEMBER LIST

View Document

13/04/1013 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

27/05/0927 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

21/05/0921 May 2009 ANNUAL RETURN MADE UP TO 17/05/09

View Document

03/06/083 June 2008 ANNUAL RETURN MADE UP TO 17/05/08

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

13/06/0713 June 2007 ANNUAL RETURN MADE UP TO 17/05/07

View Document

17/05/0717 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

30/05/0630 May 2006 ANNUAL RETURN MADE UP TO 17/05/06

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 ANNUAL RETURN MADE UP TO 17/05/05

View Document

13/05/0513 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

02/06/042 June 2004 ANNUAL RETURN MADE UP TO 17/05/04

View Document

06/06/036 June 2003 ANNUAL RETURN MADE UP TO 17/05/03

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/06/0220 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

30/05/0230 May 2002 ANNUAL RETURN MADE UP TO 17/05/02

View Document

23/05/0123 May 2001 ANNUAL RETURN MADE UP TO 17/05/01

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

19/05/0019 May 2000 ANNUAL RETURN MADE UP TO 17/05/00

View Document

20/01/0020 January 2000 NEW SECRETARY APPOINTED

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

25/05/9925 May 1999 ANNUAL RETURN MADE UP TO 17/05/99

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

14/09/9814 September 1998 AUDITOR'S RESIGNATION

View Document

26/05/9826 May 1998 ANNUAL RETURN MADE UP TO 17/03/98

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

22/06/9722 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

25/05/9725 May 1997 ANNUAL RETURN MADE UP TO 17/05/97

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 ANNUAL RETURN MADE UP TO 17/05/96

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/06/957 June 1995 ANNUAL RETURN MADE UP TO 17/05/95

View Document

09/05/959 May 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/06/941 June 1994 ANNUAL RETURN MADE UP TO 17/05/94

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/09/9329 September 1993 AUDITOR'S RESIGNATION

View Document

29/09/9329 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 ANNUAL RETURN MADE UP TO 17/05/93

View Document

04/06/934 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

28/08/9228 August 1992 NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 ANNUAL RETURN MADE UP TO 17/05/92

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/03/9211 March 1992 REGISTERED OFFICE CHANGED ON 11/03/92 FROM: COMMERCE HOUSE CHEAPSIDE BRADFORD WEST YORKSHIRE BD1 4JZ

View Document

11/03/9211 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/9211 March 1992 NEW SECRETARY APPOINTED

View Document

14/01/9214 January 1992 NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/06/914 June 1991 ANNUAL RETURN MADE UP TO 17/05/91

View Document

12/03/9112 March 1991 DIRECTOR RESIGNED

View Document

15/11/9015 November 1990 DIRECTOR RESIGNED

View Document

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

View Document

29/05/9029 May 1990 ANNUAL RETURN MADE UP TO 17/05/90

View Document

26/02/9026 February 1990 COMPANY NAME CHANGED BCCC & BICC TRAINING SERVICES LI MITED CERTIFICATE ISSUED ON 27/02/90

View Document

13/10/8913 October 1989 NEW DIRECTOR APPOINTED

View Document

27/06/8927 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/06/8927 June 1989 ANNUAL RETURN MADE UP TO 22/06/89

View Document

25/05/8925 May 1989 REGISTERED OFFICE CHANGED ON 25/05/89 FROM: 39-41 CHAPEL STREET BRADFORD WEST YORKSHIRE BD1 5BY

View Document

13/04/8913 April 1989 REGISTERED OFFICE CHANGED ON 13/04/89 FROM: COMMERCE HOUSE CHEAPSIDE BRADFORD WEST YORKSHIRE BD1 4HR

View Document

21/04/8821 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/04/8821 April 1988 ANNUAL RETURN MADE UP TO 11/04/88

View Document

06/07/876 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/07/876 July 1987 27/04/87 NSC

View Document

24/09/8624 September 1986 NEW DIRECTOR APPOINTED

View Document

19/02/8619 February 1986 MEMORANDUM OF ASSOCIATION

View Document

25/11/8525 November 1985 CERTIFICATE OF INCORPORATION

View Document

25/11/8525 November 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information