Advanced company searchLink opens in new window

BRADFAST LIMITED

Company number 03886620

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)
17 Nov 2016 MR01 Registration of charge 038866200005, created on 10 November 2016
02 Nov 2016 CH01 Director's details changed for Peter Rose on 1 November 2016
02 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 900
10 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Feb 2015 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 900
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Feb 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 900
25 Jan 2014 MR04 Satisfaction of charge 3 in full
24 Jan 2014 MR01 Registration of charge 038866200004
27 May 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
19 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Feb 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
24 Feb 2012 CH01 Director's details changed for Peter Rose on 1 January 2011
08 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jan 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
14 Jan 2011 AD01 Registered office address changed from Unit 8 Branxholme Industrial Estate Bradford Road Brighouse Yorkshire HD6 4EA on 14 January 2011
14 Jan 2011 TM02 Termination of appointment of Susan Rose as a secretary
21 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Jan 2010 AR01 Annual return made up to 1 December 2009 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Peter Rose on 30 November 2009
17 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 3
09 Jul 2009 287 Registered office changed on 09/07/2009 from apsley house 78 wellington street leeds west yorkshire LS1 2JT
15 May 2009 AA Total exemption small company accounts made up to 31 December 2008