Advanced company searchLink opens in new window

BRADLEY COURT THORNLEY LIMITED

Company number 02775861

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)
24 Dec 2019 AP01 Appointment of Mrs Mary Reid Lang as a director on 11 December 2019
23 Dec 2019 TM01 Termination of appointment of John Terence Clossick as a director on 10 December 2019
05 Jun 2019 AA Micro company accounts made up to 31 December 2018
31 Dec 2018 CS01 Confirmation statement made on 22 December 2018 with no updates
23 Dec 2018 AP03 Appointment of Mr Peter Shenton White as a secretary on 11 December 2018
23 Dec 2018 TM02 Termination of appointment of Malcolm Neil Parkinson as a secretary on 11 December 2018
23 Dec 2018 AD01 Registered office address changed from 4 Bradley Court Thornley Road Chaigley Clitheroe BB7 3LY England to 8 Bradley Court Thornley Road Chaigley Clitheroe Lancashire BB7 3LY on 23 December 2018
23 Dec 2018 CH01 Director's details changed for Miss Lynne Fowler on 16 August 2018
20 Jun 2018 AA Micro company accounts made up to 31 December 2017
01 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
15 Aug 2017 AAMD Amended micro company accounts made up to 31 December 2016
22 Jun 2017 AA Micro company accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
13 Dec 2016 AP03 Appointment of Mr Malcolm Neil Parkinson as a secretary on 12 December 2016
13 Dec 2016 TM02 Termination of appointment of John Terence Clossick as a secretary on 12 December 2016
13 Dec 2016 AD01 Registered office address changed from 3 Bradley Court Thornley Road Chaigley Clitheroe Lancashire BB7 3LY to 4 Bradley Court Thornley Road Chaigley Clitheroe BB7 3LY on 13 December 2016
15 Jul 2016 AA Micro company accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 9
15 Sep 2015 AP01 Appointment of Mr John George Thompson Muter as a director on 26 August 2015
15 Sep 2015 TM01 Termination of appointment of Michael Hatton as a director on 26 August 2015
31 Jul 2015 AP01 Appointment of Miss Lynne Fowler as a director on 6 July 2015
31 Jul 2015 TM01 Termination of appointment of Stephen James Jones as a director on 6 July 2015
14 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 9
01 Sep 2014 AP01 Appointment of Mr Malcolm Neil Parkinson as a director on 1 September 2014