- Company Overview for BRADLEY COURT THORNLEY LIMITED (02775861)
- Filing history for BRADLEY COURT THORNLEY LIMITED (02775861)
- People for BRADLEY COURT THORNLEY LIMITED (02775861)
- More for BRADLEY COURT THORNLEY LIMITED (02775861)
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) |
---|---|---|---|
29 Aug 2014 | TM02 | Termination of appointment of Barry Mansfield Williams as a secretary on 18 December 2010 | |
28 Aug 2014 | AD01 | Registered office address changed from 4 Bradley Court Thornley Road Chaigley Clitheroe Lancashire BB7 3LY to 3 Bradley Court Thornley Road Chaigley Clitheroe Lancashire BB7 3LY on 28 August 2014 | |
28 Aug 2014 | AP03 | Appointment of Mr John Terence Clossick as a secretary on 28 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Barry Mansfield Williams as a director on 28 August 2014 | |
28 Aug 2014 | TM02 | Termination of appointment of Barry Mansfield Williams as a secretary on 28 August 2014 | |
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
07 Jan 2014 | TM02 | Termination of appointment of John Clossick as a secretary | |
07 Jan 2014 | AP03 | Appointment of Mr Barry Mansfield Williams as a secretary | |
02 Jan 2014 | AP03 | Appointment of Mr Barry Mansfield Williams as a secretary | |
02 Jan 2014 | TM02 | Termination of appointment of John Clossick as a secretary | |
02 Jan 2014 | AD01 | Registered office address changed from 3 Bradley Court Thornley Road Chaigley Clitheroe Lancashire BB7 3LY United Kingdom on 2 January 2014 | |
02 Jan 2014 | CH01 | Director's details changed for Mr Peter Shenton White on 31 December 2013 | |
08 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
13 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Dec 2011 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
24 Dec 2011 | CH01 | Director's details changed for John Terence Clossick on 24 December 2011 | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Dec 2010 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
29 Dec 2010 | CH01 | Director's details changed for Mr Stephen James Jones on 24 December 2010 | |
29 Dec 2010 | CH01 | Director's details changed for Mr Stephen James Jones on 24 December 2010 | |
24 Dec 2010 | AD01 | Registered office address changed from 4 Bradley Court, Thornley Road Clitheroe Lancashire BB7 3LY on 24 December 2010 | |
22 Dec 2010 | AP03 | Appointment of Mr John Terence Clossick as a secretary | |
22 Dec 2010 | TM02 | Termination of appointment of John Terence Clossick as a secretary |