BRADWAY MEATS LIMITED

Unit 1 304 Twentywell Lane, Sheffield, S17 4GH, South Yorkshire
StatusACTIVE
Company No.05886579
CategoryPrivate Limited Company
Incorporated25 Jul 2006
Age17 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

BRADWAY MEATS LIMITED is an active private limited company with number 05886579. It was incorporated 17 years, 10 months, 5 days ago, on 25 July 2006. The company address is Unit 1 304 Twentywell Lane, Sheffield, S17 4GH, South Yorkshire.



Company Fillings

Gazette notice voluntary

Date: 16 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA01

New date: 2023-05-31

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 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: 05 Aug 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2021

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-01

Officer name: Mr Michael Charles Kilner

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 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: 06 Aug 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 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: 05 Aug 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 11 Aug 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 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: 21 Sep 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Charles Kilner

Change date: 2014-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2014

Action Date: 24 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-24

Old address: 47 School Lane Greenhill Sheffield S8 7RL England

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Charles Kilner

Documents

View document PDF

Termination secretary company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Watson

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Watson

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Watson

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2014

Action Date: 18 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-18

Officer name: Margaret Watson

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2014

Action Date: 18 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Watson

Change date: 2014-03-18

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2014

Action Date: 26 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-26

Officer name: Margaret Watson

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2014

Action Date: 26 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-26

Officer name: Alan Watson

Documents

View document PDF

Change person secretary company with change date

Date: 26 Feb 2014

Action Date: 26 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-02-26

Officer name: Margaret Watson

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2014

Action Date: 26 Feb 2014

Category: Address

Type: AD01

Old address: 5 Kennedy Road Woodseats Sheffield South Yorkshire S8 0HD

Change date: 2014-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 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: 22 Aug 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 25 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 25 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 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: 26 Aug 2010

Action Date: 25 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-25

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 25 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Margaret Watson

Change date: 2010-07-25

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 25 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-25

Officer name: Alan Watson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 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: 16 Oct 2009

Action Date: 25 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 10/11/06 from: 5 holmhirst drive sheffield south yorkshire S8 0HA

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 03/10/06 from: mp beahan & co chartered accountants 57 laughton road dinnington sheffield S25 2PN

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 02 Oct 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hilldean LIMITED\certificate issued on 02/10/06

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 08/08/06 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 25 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A OTLEY LIMITED

THE ELMS,ROTHERHAM,S65 1DY

Number:05749610
Status:ACTIVE
Category:Private Limited Company

DRP TRADING LTD

9 WESTBOURNE TERRACE,NEWBURY,RG14 1NR

Number:11080643
Status:ACTIVE
Category:Private Limited Company

FLY AND SAVE LIMITED

13 SMITH'S YARD,LONDON,SW18 4HR

Number:09063538
Status:ACTIVE
Category:Private Limited Company

HNDA LIMITED

2 THE CRESCENT,WISBECH,PE13 1EH

Number:08253532
Status:ACTIVE
Category:Private Limited Company

LOUTH NAVIGATION TRUST LIMITED

NAVIGATION WAREHOUSE,LOUTH,LN11 0DA

Number:06128940
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RPM SERVICES (NORTH WEST) LTD

52 ST THOMAS ROAD,PRESTON,PR1 6AX

Number:11474578
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