Advanced company searchLink opens in new window

BRAD TRANS INTERNATIONAL LIMITED

Company number 02992412

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)
07 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
07 Dec 2016 AD01 Registered office address changed from The Crossings Business Park Riparian Way Cross Hills Keighley West Yorkshire BD20 7BW to Efs Group Phoenix Way Burnley BB11 5SX on 7 December 2016
07 Dec 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 March 2017
14 Sep 2016 MR01 Registration of charge 029924120002, created on 12 September 2016
08 Sep 2016 MR01 Registration of charge 029924120001, created on 2 September 2016
05 Sep 2016 TM01 Termination of appointment of John Anthony Bradley as a director on 2 September 2016
05 Sep 2016 TM02 Termination of appointment of Julie Yvonne Bradley as a secretary on 2 September 2016
05 Sep 2016 TM01 Termination of appointment of Julie Yvonne Bradley as a director on 2 September 2016
05 Sep 2016 TM01 Termination of appointment of James Keith Lillie as a director on 2 September 2016
05 Sep 2016 AP01 Appointment of Mr Mark Dean Jones as a director on 2 September 2016
05 Sep 2016 AP01 Appointment of Mr Gavin Gregory Kellett as a director on 2 September 2016
04 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
06 Jan 2016 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 71
03 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
28 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 71
06 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
26 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
26 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 71
26 Nov 2013 AP01 Appointment of Mr James Keith Lillie as a director
10 Jun 2013 AP01 Appointment of Mrs Julie Yvonne Bradley as a director
09 Jan 2013 AR01 Annual return made up to 21 November 2012 with full list of shareholders
09 Jan 2013 AD01 Registered office address changed from Hillam Road Industrial Estate Canal Road Bradford West Yorkshire BD2 1QN on 9 January 2013
14 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
25 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
03 Jan 2012 AR01 Annual return made up to 21 November 2011 with full list of shareholders