Advanced company searchLink opens in new window

J&M BRADFORD LIMITED

Company number 03117334

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)
30 Oct 2024 CS01 Confirmation statement made on 24 October 2024 with updates
22 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
30 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with updates
07 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
31 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
09 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
28 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with updates
10 Feb 2021 AA Accounts for a dormant company made up to 30 June 2020
26 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
20 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
22 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2020 CS01 Confirmation statement made on 24 October 2019 with no updates
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2019 AA Micro company accounts made up to 30 June 2018
04 Dec 2018 CS01 Confirmation statement made on 24 October 2018 with updates
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
01 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with updates
27 Oct 2017 AD01 Registered office address changed from 44 the Pantiles Tunbridge Wells Kent TN2 5TN to 28 Snelsins Lane Cleckheaton BD19 3UH on 27 October 2017
29 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
29 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
12 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Feb 2016 CERTNM Company name changed mchale contracts & plant bradford LIMITED\certificate issued on 22/02/16
  • RES15 ‐ Change company name resolution on 2015-12-18
16 Dec 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
29 Oct 2015 CONNOT Change of name notice
29 May 2015 AA Total exemption small company accounts made up to 31 December 2014