Advanced company searchLink opens in new window

BRADSHAW 2008 LIMITED

Company number 05182909

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)
08 Feb 2015 AA01 Current accounting period shortened from 30 June 2015 to 30 April 2015
08 Feb 2015 AD01 Registered office address changed from 7 Dukes Court 54-62 Newmarket Road Cambridge Cambridgeshire CB5 8DZ to One Chapel Place London W1G 0BG on 8 February 2015
17 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
21 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
21 Jul 2014 AP01 Appointment of Mr Simon James Dazeley as a director on 30 June 2014
29 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
19 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
07 Dec 2012 AA Accounts for a dormant company made up to 30 June 2012
19 Jul 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
08 Nov 2011 AA Accounts for a dormant company made up to 30 June 2011
26 Jul 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
02 Nov 2010 AA Accounts for a dormant company made up to 30 June 2010
21 Jul 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
26 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009
18 Nov 2009 CH01 Director's details changed for Mr Mark Kenneth Wood on 1 November 2009
18 Nov 2009 CH01 Director's details changed for Mr Andrew James Bradshaw on 1 November 2009
27 Oct 2009 CH03 Secretary's details changed for Mr David James Foord on 27 October 2009
27 Jul 2009 363a Return made up to 19/07/09; full list of members
08 Jul 2009 288a Secretary appointed mr david james foord
01 May 2009 288a Director appointed mr mark kenneth wood
28 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
28 Apr 2009 288b Appointment terminated director jonathan pearson
30 Oct 2008 CERTNM Company name changed bradshaw lettings LIMITED\certificate issued on 31/10/08
22 Jul 2008 363a Return made up to 19/07/08; full list of members
21 Jul 2008 287 Registered office changed on 21/07/2008 from 7 dukes court 54-62 newmarket road cambridge cambridgeshire CB5 8DZ