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)
07 Sep 2016 TM02 Termination of appointment of Peter Julyan Brookes as a secretary on 22 August 2016
07 Sep 2016 TM01 Termination of appointment of David York Vickers as a director on 22 August 2016
07 Sep 2016 AP03 Appointment of Glenda Macgeekie as a secretary on 22 August 2016
07 Sep 2016 AP01 Appointment of Mr Nigel John Mcminn as a director on 22 August 2016
07 Sep 2016 AP01 Appointment of Andrew Campbell Bruce as a director on 22 August 2016
07 Sep 2016 AP01 Appointment of Robin Anthony Gregson as a director on 22 August 2016
02 Sep 2016 AD01 Registered office address changed from Radial Park Bede Road Stoke on Trent Staffordshire ST4 4GU to 776 Chester Road Stretford Manchester M32 0QH on 2 September 2016
25 Aug 2016 AA Full accounts made up to 31 December 2015
13 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 525,000
15 Oct 2015 AA Full accounts made up to 31 December 2014
29 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 525,000
19 Nov 2014 MISC Section 519 auditor's resignation
06 Oct 2014 AA Accounts for a medium company made up to 31 December 2013
30 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 525,000
05 Aug 2013 AA Accounts for a medium company made up to 31 December 2012
20 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
04 Oct 2012 AA Accounts for a medium company made up to 31 December 2011
01 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
30 Sep 2011 AA Full accounts made up to 31 December 2010
26 Apr 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
03 Oct 2010 AA Accounts for a medium company made up to 31 December 2009
20 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
03 Nov 2009 AA Accounts for a medium company made up to 31 December 2008
29 Apr 2009 363a Return made up to 26/04/09; full list of members
22 Aug 2008 AA Accounts for a medium company made up to 31 December 2007