Advanced company searchLink opens in new window

BRADFORD & BATH CONTRACTS LTD

Company number 07356319

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)
15 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
01 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2018 AA Total exemption full accounts made up to 31 August 2017
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
26 Sep 2017 AP01 Appointment of Jon Newman as a director on 1 January 2017
26 Sep 2017 TM01 Termination of appointment of David John Newman as a director on 1 January 2017
07 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
24 Oct 2016 CS01 Confirmation statement made on 25 August 2016 with updates
04 Jul 2016 AA Total exemption small company accounts made up to 31 August 2015
27 Oct 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 50
07 Aug 2015 AA Total exemption small company accounts made up to 31 August 2014
20 Nov 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 50
25 Sep 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Sep 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 50
07 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
13 Oct 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 31 August 2011
23 Mar 2012 TM01 Termination of appointment of Jonathan Newman as a director
23 Mar 2012 AP01 Appointment of Mr David John Newman as a director
12 Dec 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
12 Dec 2011 AD03 Register(s) moved to registered inspection location
10 Dec 2011 AD02 Register inspection address has been changed