BRADOAK SERVICES LIMITED
Status | ACTIVE |
Company No. | 07577876 |
Category | Private Limited Company |
Incorporated | 24 Mar 2011 |
Age | 13 years, 2 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
BRADOAK SERVICES LIMITED is an active private limited company with number 07577876. It was incorporated 13 years, 2 months, 8 days ago, on 24 March 2011. The company address is Unit 5-6 Nelson Industrial Estate Unit 5-6 Nelson Industrial Estate, Stoke On Trent, ST7 1TZ, Staffordshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 25 Mar 2024
Action Date: 24 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-24
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous shortened
Date: 15 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-30
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 24 Mar 2023
Action Date: 24 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-24
Documents
Change person director company with change date
Date: 15 Mar 2023
Action Date: 15 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-15
Officer name: Mrs Lisa Ann Bradbury
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 25 Mar 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-24
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 08 Jun 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 12 Nov 2020
Action Date: 12 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-12
Psc name: Mr Steven David Bradbury
Documents
Change person director company with change date
Date: 12 Nov 2020
Action Date: 12 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven David Bradbury
Change date: 2020-11-12
Documents
Change to a person with significant control
Date: 12 Nov 2020
Action Date: 12 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lisa Ann Bradbury
Change date: 2020-11-12
Documents
Change person director company with change date
Date: 12 Nov 2020
Action Date: 12 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lisa Ann Bradbury
Change date: 2020-11-12
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2020
Action Date: 12 Nov 2020
Category: Address
Type: AD01
Old address: Nursery Cottage Cherry Lane Rode Heath Stoke on Trent Staffordshire ST7 3QX United Kingdom
New address: Unit 5-6 Nelson Industrial Estate West Avenue Talke Stoke on Trent Staffordshire ST7 1TZ
Change date: 2020-11-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Apr 2020
Action Date: 20 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075778760002
Charge creation date: 2020-04-20
Documents
Confirmation statement with updates
Date: 27 Mar 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 02 Oct 2019
Action Date: 24 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Lisa Ann Brogan
Change date: 2019-08-24
Documents
Change to a person with significant control
Date: 02 Oct 2019
Action Date: 24 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Lisa Ann Brogan
Change date: 2019-08-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 May 2019
Action Date: 15 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075778760001
Charge creation date: 2019-05-15
Documents
Confirmation statement with updates
Date: 02 Apr 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-24
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Change person director company with change date
Date: 06 Apr 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven David Bradbury
Change date: 2018-03-01
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Change person director company with change date
Date: 04 Apr 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-20
Officer name: Ms Lisa Ann Brogan
Documents
Change person director company with change date
Date: 04 Apr 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven David Bradbury
Change date: 2017-03-20
Documents
Change person director company with change date
Date: 04 Apr 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-20
Officer name: Ms Lisa Ann Brogan
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Address
Type: AD01
New address: Nursery Cottage Cherry Lane Rode Heath Stoke on Trent Staffordshire ST7 3QX
Change date: 2017-04-04
Old address: Nursery Cottage Lawton Mere Nursery Cherry Lane, Rode Heath Stoke on Trent Staffordshire ST7 3QX
Documents
Change person director company with change date
Date: 27 Mar 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-23
Officer name: Ms Lisa Ann Brogan
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 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: 13 Apr 2015
Action Date: 24 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-24
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 24 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-24
Documents
Accounts with accounts type total exemption small
Date: 27 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: 04 Apr 2013
Action Date: 24 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-24
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 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: 27 Mar 2012
Action Date: 24 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-24
Documents
Some Companies
69 TUPWOOD LANE,CATERHAM,CR3 6DD
Number: | 05727157 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANDEL HOUSE,EDGWARE,HA8 7DB
Number: | 07555693 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOWDENE 9 BECKINGHAM ROAD,NEWARK,NG24 2QS
Number: | 10292159 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER ELECTRICAL CORNWALL LIMITED
1 ASH DRIVE,HAYLE,TR27 6PF
Number: | 09440277 |
Status: | ACTIVE |
Category: | Private Limited Company |
149 - 151 SPARROWS HERNE,WATFORD,WD23 1AQ
Number: | 10932166 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 11095158 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |