BRADWAY MEATS LIMITED
Status | ACTIVE |
Company No. | 05886579 |
Category | Private Limited Company |
Incorporated | 25 Jul 2006 |
Age | 17 years, 10 months, 5 days |
Jurisdiction | England 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
Dissolution application strike off company
Date: 09 Apr 2024
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 13 Oct 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Charles Kilner
Documents
Termination secretary company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Margaret Watson
Documents
Termination director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Watson
Documents
Termination director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Watson
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/08; full list of members
Documents
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
Legacy
Date: 01 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/07; full list of members
Documents
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
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
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Legacy
Date: 03 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/07 to 31/03/07
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Some Companies
THE ELMS,ROTHERHAM,S65 1DY
Number: | 05749610 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WESTBOURNE TERRACE,NEWBURY,RG14 1NR
Number: | 11080643 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 SMITH'S YARD,LONDON,SW18 4HR
Number: | 09063538 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
52 ST THOMAS ROAD,PRESTON,PR1 6AX
Number: | 11474578 |
Status: | ACTIVE |
Category: | Private Limited Company |