Advanced company searchLink opens in new window

BRADCRAY LIMITED

Company number 01786239

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2025 CS01 Confirmation statement made on 20 December 2024 with updates
12 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
03 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with updates
08 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
20 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with updates
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with updates
05 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
06 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
02 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
02 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with updates
02 Jan 2019 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 212,675
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Dec 2018 TM02 Termination of appointment of George Dawidow as a secretary on 14 December 2018
19 Dec 2018 TM01 Termination of appointment of George Dawidow as a director on 14 December 2018
19 Dec 2018 PSC07 Cessation of George Dawidow as a person with significant control on 14 December 2018
19 Dec 2018 PSC02 Notification of Jwamm Limited as a person with significant control on 14 December 2018
19 Dec 2018 AP01 Appointment of Ms Jane Waugh as a director on 14 December 2018
19 Dec 2018 AP01 Appointment of Mr Andrew Massey Mcclements as a director on 14 December 2018
19 Dec 2018 AD01 Registered office address changed from Unit 29 Coneygre Industrial Estate Coneygre Road Burnt Tree Tipton West Midlands DY4 8XP to Riverside House River Lane Saltney Chester CH4 8RQ on 19 December 2018
19 Dec 2018 MR01 Registration of charge 017862390005, created on 14 December 2018
18 Dec 2018 MR01 Registration of charge 017862390004, created on 14 December 2018
21 Nov 2018 MR04 Satisfaction of charge 3 in full