- Company Overview for BRADCRAY LIMITED (01786239)
- Filing history for BRADCRAY LIMITED (01786239)
- People for BRADCRAY LIMITED (01786239)
- Charges for BRADCRAY LIMITED (01786239)
- More for BRADCRAY LIMITED (01786239)
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
|
|
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 |