- Company Overview for BRADDERS LTD (11026684)
- Filing history for BRADDERS LTD (11026684)
- People for BRADDERS LTD (11026684)
- More for BRADDERS LTD (11026684)
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) |
---|---|---|---|
26 Jul 2024 | CS01 | Confirmation statement made on 25 July 2024 with no updates | |
24 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
18 Apr 2024 | CH01 | Director's details changed for Mr Taylor Bradbury on 18 April 2024 | |
25 Jul 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
24 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
21 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
08 Jun 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
14 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
18 Nov 2019 | AD01 | Registered office address changed from 3 Brewers Yard Shefford Bedfordshire SG17 5GY United Kingdom to 3 Brewers Yard Shefford Bedfordshire SG17 5GY on 18 November 2019 | |
18 Nov 2019 | AD01 | Registered office address changed from Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP England to 3 Brewers Yard Shefford Bedfordshire SG17 5GY on 18 November 2019 | |
22 Aug 2019 | AAMD | Amended total exemption full accounts made up to 31 October 2018 | |
05 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with updates | |
05 Aug 2019 | PSC07 | Cessation of Peter John Bradbury as a person with significant control on 30 July 2019 | |
05 Aug 2019 | PSC01 | Notification of Taylor Bradbury as a person with significant control on 30 July 2019 | |
05 Aug 2019 | TM01 | Termination of appointment of Peter John Bradbury as a director on 30 July 2019 | |
05 Aug 2019 | AP01 | Appointment of Mr Taylor Bradbury as a director on 30 July 2019 | |
19 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
29 May 2019 | AD01 | Registered office address changed from New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS England to Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 29 May 2019 | |
07 May 2019 | AD01 | Registered office address changed from 6 Hardwick Close Shefford SG17 5DY United Kingdom to New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS on 7 May 2019 | |
24 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
23 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-23
|