- Company Overview for BRADFAST LIMITED (03886620)
- Filing history for BRADFAST LIMITED (03886620)
- People for BRADFAST LIMITED (03886620)
- Charges for BRADFAST LIMITED (03886620)
- More for BRADFAST LIMITED (03886620)
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
|
|
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
|
|
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
|
|
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 |