Advanced company searchLink opens in new window

BRADHEATH LIMITED

Company number 09312165

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)
30 Oct 2023 AD01 Registered office address changed from Medina House Station Avenue Bridlington YO16 4LZ England to The Octagon Ferriby Road Hessle HU13 0LH on 30 October 2023
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2023 CS01 Confirmation statement made on 14 November 2022 with no updates
23 Jan 2023 AD01 Registered office address changed from 6-7 Coelus Street Coelus Street Hull HU9 1AX England to Medina House Station Avenue Bridlington YO16 4LZ on 23 January 2023
28 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
25 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
17 Aug 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 May 2021
26 Nov 2020 AA Unaudited abridged accounts made up to 30 November 2019
20 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
27 Jan 2020 PSC01 Notification of Steve Austin as a person with significant control on 14 November 2017
16 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
15 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2019 AA Unaudited abridged accounts made up to 30 November 2018
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2019 CS01 Confirmation statement made on 14 November 2018 with updates
14 Jan 2019 AD01 Registered office address changed from 1 Swale Road Brough HU15 1GG United Kingdom to 6-7 Coelus Street Coelus Street Hull HU9 1AX on 14 January 2019
26 Apr 2018 AP01 Appointment of Mr Steven Darren Austin as a director on 14 November 2017
25 Apr 2018 TM01 Termination of appointment of Ceri Richard John as a director on 14 November 2017
25 Apr 2018 PSC07 Cessation of Ceri Richard John as a person with significant control on 14 November 2017
25 Apr 2018 AD01 Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR to 1 Swale Road Brough HU15 1GG on 25 April 2018
19 Dec 2017 AA Accounts for a dormant company made up to 30 November 2017
19 Dec 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
11 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2017 AA Accounts for a dormant company made up to 30 November 2016