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)
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
  • GBP 9
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