Advanced company searchLink opens in new window

RADFORD (BAVARIAN) LIMITED

Company number 03050018

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)
10 Aug 2020 AP01 Appointment of Mr James Perrie as a director on 13 July 2020
09 Jul 2020 TM01 Termination of appointment of Richard Scott Walker as a director on 29 June 2020
04 May 2020 CS01 Confirmation statement made on 26 April 2020 with updates
14 Feb 2020 TM01 Termination of appointment of Nigel John Mcminn as a director on 31 December 2019
14 Feb 2020 TM01 Termination of appointment of Andrew Campbell Bruce as a director on 31 December 2019
14 Feb 2020 AP01 Appointment of Mr Richard Scott Walker as a director on 31 December 2019
14 Jan 2020 AP03 Appointment of Mr Philip John Kenny as a secretary on 20 December 2019
14 Jan 2020 TM02 Termination of appointment of Glenda Macgeekie as a secretary on 20 December 2019
18 Dec 2019 CH01 Director's details changed for Mr Mark Douglas Raban on 6 December 2019
04 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Sep 2019 AP01 Appointment of Mr Mark Douglas Raban as a director on 15 July 2019
08 Aug 2019 ANNOTATION Rectified AP01 was removed from the public register on 15/10/2019 as the information was factually inaccurate or was derived from something factually inaccurate.
16 Jul 2019 TM01 Termination of appointment of Robin Anthony Gregson as a director on 5 July 2019
09 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
25 Jun 2018 AA Full accounts made up to 31 December 2017
10 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
20 Feb 2018 PSC05 Change of details for Knights North West Limited as a person with significant control on 11 December 2017
11 Dec 2017 AD01 Registered office address changed from 776 Chester Road Stretford Manchester M32 0QH England to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on 11 December 2017
28 Sep 2017 AAMD Amended full accounts made up to 31 December 2016
25 Jul 2017 AA Full accounts made up to 31 December 2016
27 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
19 Nov 2016 MR04 Satisfaction of charge 9 in full
14 Sep 2016 SH08 Change of share class name or designation
14 Sep 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2016 TM01 Termination of appointment of Peter Julyan Brookes as a director on 22 August 2016