- Company Overview for BRADING CRYER LIMITED (04197941)
- Filing history for BRADING CRYER LIMITED (04197941)
- People for BRADING CRYER LIMITED (04197941)
- Charges for BRADING CRYER LIMITED (04197941)
- More for BRADING CRYER LIMITED (04197941)
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) |
---|---|---|---|
12 Jan 2016 | AP01 | Appointment of Christopher James Davies as a director | |
12 Jan 2016 | AP03 | Appointment of Mr Alan James Gibson as a secretary on 25 November 2015 | |
12 Jan 2016 | AP01 | Appointment of Mr Michael Richard William Brooke as a director | |
12 Jan 2016 | TM02 | Termination of appointment of Isobel Una Gibson as a secretary on 25 November 2015 | |
01 Dec 2015 | AP01 | Appointment of Christopher James Davies as a director on 25 November 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr Michael Richard William Brooke as a director on 25 November 2015 | |
26 Nov 2015 | MR04 | Satisfaction of charge 2 in full | |
01 Jul 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 10 April 2014
Statement of capital on 2014-06-04
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 10 April 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
08 Jun 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
03 May 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
27 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Aug 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
09 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2011 | AD01 | Registered office address changed from 107 High Street Hungerford Berkshire RG17 0ND on 24 May 2011 | |
24 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
08 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 May 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Alan James Gibson on 1 April 2010 | |
24 May 2010 | CH03 | Secretary's details changed for Isobel Una Gibson on 1 April 2010 |