JASON BRADSHAW INTERIORS LIMITED

8a Rowan Cottage Dugdales 8a Rowan Cottage Dugdales, Rickmansworth, WD3 3JW, Hertfordshire, England
StatusACTIVE
Company No.05236720
CategoryPrivate Limited Company
Incorporated21 Sep 2004
Age19 years, 9 months
JurisdictionEngland Wales

SUMMARY

JASON BRADSHAW INTERIORS LIMITED is an active private limited company with number 05236720. It was incorporated 19 years, 9 months ago, on 21 September 2004. The company address is 8a Rowan Cottage Dugdales 8a Rowan Cottage Dugdales, Rickmansworth, WD3 3JW, Hertfordshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 17 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2022

Action Date: 10 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-10

New address: 8a Rowan Cottage Dugdales Croxley Green Rickmansworth Hertfordshire WD3 3JW

Old address: 8a Rowan Cottages Dugdales Croxley Green Rickmansworth Hertfordshire WD3 3JW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2022

Action Date: 10 Jul 2022

Category: Address

Type: AD01

New address: 8a Rowan Cottages Dugdales Croxley Green Rickmansworth Hertfordshire WD3 3JW

Change date: 2022-07-10

Old address: 17 Leeland Mansions Leeland Road West Ealing London W13 9HE

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lyndsey Rachel Bradshaw

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2011

Action Date: 10 Oct 2011

Category: Address

Type: AD01

Old address: Barclays Bank Chambers 17 Leeland Mansions Leeland Road, London W13 9HB

Change date: 2011-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 04 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Luke Bradshaw

Change date: 2009-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2009

Action Date: 21 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 21/09/04--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 21 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUMONT ATTIRE LTD

WEST FARMHOUSE WEST FARM MEWS,NEWCASTLE UPON TYNE,NE20 9TX

Number:08191568
Status:ACTIVE
Category:Private Limited Company

DOMINICK HEALY & SONS LIMITED

252/254 FALLS ROAD,,BT12 6AL

Number:NI000840
Status:ACTIVE
Category:Private Limited Company

FAREWELL HALL ENTERPRISES LIMITED

DURHAM HIGH SCHOOL,DURHAM,DH1 3TB

Number:03945229
Status:ACTIVE
Category:Private Limited Company

NACELLE PROPERTY LIMITED

16 CAMLOUGH ROAD,NEWRY,BT35 6JP

Number:NI630461
Status:ACTIVE
Category:Private Limited Company

NYBOR LIMITED

1 FARNLEY PARK,OTLEY,LS21 2QF

Number:07438121
Status:ACTIVE
Category:Private Limited Company

SYDENHAM DEVELOPMENTS LIMITED

FLAT 1/1,GLASGOW,G12 0UP

Number:SC207944
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source