BRADWARDS LIMITED
Status | ACTIVE |
Company No. | 04443425 |
Category | Private Limited Company |
Incorporated | 21 May 2002 |
Age | 22 years, 9 days |
Jurisdiction | England Wales |
SUMMARY
BRADWARDS LIMITED is an active private limited company with number 04443425. It was incorporated 22 years, 9 days ago, on 21 May 2002. The company address is Hole In The Wall 11 Hole In The Wall 11, Hinckley, LE10 1QU, Leics.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 09 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Termination director company with name termination date
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Bradbury
Termination date: 2024-02-08
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 14 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Confirmation statement with updates
Date: 12 Mar 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Termination director company with name termination date
Date: 12 Mar 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dawn Cornick
Termination date: 2021-02-01
Documents
Cessation of a person with significant control
Date: 12 Mar 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dawn Cornick
Cessation date: 2021-02-01
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Termination director company with name termination date
Date: 18 Feb 2016
Action Date: 12 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-12
Officer name: Barbara Bradbury
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 16 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-16
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 22 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-22
Documents
Change person secretary company with change date
Date: 03 May 2013
Action Date: 03 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-05-03
Officer name: Kay Castle
Documents
Change person director company with change date
Date: 03 May 2013
Action Date: 03 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kay Castle
Change date: 2013-05-03
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 24 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-24
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 24 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-24
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Termination director company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elaine Thorpe
Documents
Termination director company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Thorpe
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 24 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-24
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Elaine Thorpe
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Alan Thorpe
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Bradbury
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dawn Cornick
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barbara Bradbury
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Kay Castle
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change registered office address company with date old address
Date: 09 Nov 2009
Action Date: 09 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-09
Old address: Lonsdale High Street Lutterworth Leics LE17 4AD
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/08; full list of members
Documents
Legacy
Date: 04 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 04/06/2008 from allen house newarke street leicester LE1 5SG
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/07; full list of members
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 21 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 14 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 24 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/03; full list of members
Documents
Legacy
Date: 20 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 31/03/03--------- £ si 140098@1=140098 £ ic 2/140100
Documents
Legacy
Date: 04 Jul 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/03 to 30/06/03
Documents
Legacy
Date: 27 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 21/05/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 29 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 May 2002
Category: Address
Type: 287
Description: Registered office changed on 29/05/02 from: somerset house 40-49 price street, birmingham B4 6LZ
Documents
Some Companies
609 FISHPONDS ROAD,BRISTOL,BS16 3AA
Number: | 11871062 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENSON MAWUWA HEALTHCARE RESOURCES LIMITED
22 BAPTIST COURT,BRADFORD,BD1 2AE
Number: | 11371682 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 BOSWORTH STREET,LEICESTER,LE3 5RB
Number: | 11651432 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CARRON PLACE, KELVIN INDUSTRIAL ESTATE,GLASGOW,G75 0YL
Number: | SC519155 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATRIX BUSINESS CENTRE HIGHVIEW HOUSE,EDGWARE,HA8 7JU
Number: | 05558652 |
Status: | ACTIVE |
Category: | Private Limited Company |
320 WELFORD ROAD,LEICESTER,LE2 6EG
Number: | 10652507 |
Status: | ACTIVE |
Category: | Private Limited Company |