Advanced company searchLink opens in new window

BRADDONS LIMITED

Company number 02877960

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)
09 Apr 1997 AA Accounts for a small company made up to 31 December 1995
08 Apr 1997 363s Return made up to 06/12/96; full list of members
10 Jan 1996 AA Accounts for a small company made up to 31 December 1994
08 Jan 1996 363s Return made up to 06/12/95; full list of members
05 Oct 1995 287 Registered office changed on 05/10/95 from: 37 st margarets street canterbury kent CT1 2TU
12 Jan 1995 363s Return made up to 06/12/94; full list of members
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
12 Jun 1994 288 Director resigned;new director appointed
12 Jun 1994 88(2)R Ad 29/05/94--------- £ si 998@1=998 £ ic 2/1000
12 Jun 1994 287 Registered office changed on 12/06/94 from: 100 drayton park london N5 1ND
12 Jun 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
06 Apr 1994 287 Registered office changed on 06/04/94 from: 2 south square grays inn london WC1R 5HR
15 Mar 1994 CERTNM Company name changed S.W. stephens LIMITED\certificate issued on 16/03/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed S.W. stephens LIMITED\certificate issued on 16/03/94
15 Mar 1994 CERTNM Company name changed\certificate issued on 15/03/94
03 Mar 1994 CERTNM Company name changed gailybyte LIMITED\certificate issued on 04/03/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed gailybyte LIMITED\certificate issued on 04/03/94
03 Mar 1994 CERTNM Company name changed\certificate issued on 03/03/94
09 Jan 1994 287 Registered office changed on 09/01/94 from: hallmark company services LTD. 140 tabernacle street london EC2A 4SD
09 Jan 1994 288 Secretary resigned;new secretary appointed
09 Jan 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
06 Dec 1993 NEWINC Incorporation