Advanced company searchLink opens in new window

BRADMORE LIMITED

Company number 03862437

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)
18 Apr 2007 288a New director appointed
21 Nov 2006 363s Return made up to 20/10/06; full list of members
  • 363(288) ‐ Director resigned
28 Apr 2006 AA Total exemption small company accounts made up to 31 March 2006
03 Nov 2005 363s Return made up to 20/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
09 Aug 2005 AA Total exemption small company accounts made up to 31 March 2005
11 Nov 2004 AA Total exemption full accounts made up to 31 March 2004
10 Nov 2004 363s Return made up to 20/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 Dec 2003 AA Total exemption full accounts made up to 31 March 2003
20 Nov 2003 363s Return made up to 20/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 Oct 2002 363s Return made up to 20/10/02; full list of members
  • 363(287) ‐ Registered office changed on 23/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 Oct 2002 287 Registered office changed on 23/10/02 from: fifth avenue tameside park industrial estate dukinfield cheshire SK16 4PP
29 Aug 2002 AA Total exemption full accounts made up to 31 March 2002
22 Nov 2001 363s Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
22 Nov 2001 287 Registered office changed on 22/11/01 from: 3 cossack square nailsworth stroud gloucestershire GL6 0DB
10 Aug 2001 AA Total exemption full accounts made up to 31 March 2001
28 Nov 2000 363s Return made up to 20/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 Nov 2000 88(2)R Ad 20/10/99--------- £ si 28@1=28 £ ic 2/30
01 Nov 2000 395 Particulars of mortgage/charge
07 Mar 2000 395 Particulars of mortgage/charge
23 Feb 2000 225 Accounting reference date extended from 31/10/00 to 31/03/01
30 Dec 1999 288a New director appointed
25 Nov 1999 288a New secretary appointed;new director appointed
25 Nov 1999 288a New director appointed
25 Nov 1999 288b Director resigned
25 Nov 1999 288b Secretary resigned