Advanced company searchLink opens in new window

BRADBURY (HOLDINGS) LIMITED

Company number 08932553

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)
13 Nov 2015 AP01 Appointment of Bridie Ann Bradbury as a director on 5 June 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 30/10/2018.
10 Aug 2015 MR01 Registration of charge 089325530002, created on 23 July 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
10 Aug 2015 MR01 Registration of charge 089325530003, created on 23 July 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
10 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 20
10 Apr 2015 AD01 Registered office address changed from , 66 Lincoln's Inn Fields, London, WC2A3LH, United Kingdom to Bradbury House, First Floor, Unit 1 Bromley Yard, Bromley Road Stanton Drew Bristol BS39 4DE on 10 April 2015
24 Dec 2014 MR04 Satisfaction of charge 089325530001 in full
17 Oct 2014 SH01 Statement of capital following an allotment of shares on 5 June 2014
  • GBP 20
24 Jun 2014 MR01 Registration of charge 089325530001
22 Apr 2014 TM01 Termination of appointment of Tyrolese (Directors) Limited as a director
22 Apr 2014 TM01 Termination of appointment of Jonathan Haley as a director
22 Apr 2014 AP01 Appointment of Mr Neil Bradbury as a director
26 Mar 2014 SH01 Statement of capital following an allotment of shares on 25 March 2014
  • GBP 10
26 Mar 2014 CERTNM Company name changed tyrolese (772) LIMITED\certificate issued on 26/03/14
  • RES15 ‐ Change company name resolution on 2014-03-25
26 Mar 2014 CONNOT Change of name notice
11 Mar 2014 NEWINC Incorporation