- Company Overview for BRADLEY DREDGE LIMITED (05681815)
- Filing history for BRADLEY DREDGE LIMITED (05681815)
- People for BRADLEY DREDGE LIMITED (05681815)
- Charges for BRADLEY DREDGE LIMITED (05681815)
- More for BRADLEY DREDGE LIMITED (05681815)
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) |
---|---|---|---|
25 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
08 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Oct 2015 | SH08 | Change of share class name or designation | |
05 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
19 Jan 2015 | AD01 | Registered office address changed from C/O Advantage Advisory Llp Sophia House Cathedral Road Cardiff CF11 9LJ to C/O Advantage Accountancy & Advisory Llp 38 Cathedral Road Cardiff CF11 9LL on 19 January 2015 | |
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Oct 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 31 March 2013 | |
21 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 1 February 2013
|
|
08 Feb 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
07 Feb 2012 | AD01 | Registered office address changed from C/O Broomfield & Alexander Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 7 February 2012 | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
08 Feb 2011 | AD01 | Registered office address changed from C/O Broomfield & Alexander Pendragon House Caxton Place Pentwyn Cardiff CF23 8XE United Kingdom on 8 February 2011 | |
24 Jan 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
03 Aug 2010 | AD01 | Registered office address changed from 11 Maes Yr Odyn Radyr Gardens Morganstown Cardiff CF15 8FB on 3 August 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Bradley Dredge on 31 January 2010 | |
07 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 |