BRADLEY GILES LTD

27 Grosvenor Road, Oswestry, SY11 2PE, Shropshire, England
StatusACTIVE
Company No.08448800
CategoryPrivate Limited Company
Incorporated18 Mar 2013
Age11 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

BRADLEY GILES LTD is an active private limited company with number 08448800. It was incorporated 11 years, 2 months, 18 days ago, on 18 March 2013. The company address is 27 Grosvenor Road, Oswestry, SY11 2PE, Shropshire, England.



Company Fillings

Confirmation statement with updates

Date: 19 Mar 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Giles Bradley Hayhurst

Change date: 2022-02-07

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2022

Action Date: 07 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Giles Bradley Hayhurst

Change date: 2022-02-07

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2022

Action Date: 07 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Giles Bradley Hayhurst

Change date: 2022-02-07

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Giles Bradley Hayhurst

Change date: 2022-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Address

Type: AD01

Old address: 47 Dyer Street Cirencester GL7 2PP England

Change date: 2022-02-09

New address: 27 Grosvenor Road Oswestry Shropshire SY11 2PE

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 08 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Capital : 11 GBP

Date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Address

Type: AD01

New address: 47 Dyer Street Cirencester GL7 2PP

Change date: 2016-11-03

Old address: 3 Wakedean Gardens Yatton Bristol BS49 4BL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 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: 19 Mar 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 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 Apr 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2013

Action Date: 30 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-30

Old address: Whetcombe Whey Ropers Lane Wrington Somerset BS40 5NH England

Documents

View document PDF

Incorporation company

Date: 18 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUEOUS PLUMBING SERVICES (SCOTLAND) LIMITED

15 CRAGGANMORE PLACE,PERTH,PH1 3GJ

Number:SC521985
Status:ACTIVE
Category:Private Limited Company

BEDFORDSHIRE COFFEE LTD

23 COUNTY SQUARE,ASHFORD,TN23 1YB

Number:11185762
Status:ACTIVE
Category:Private Limited Company

CROSS HALL CONSULTING LTD

GRAFTON HOUSE,BOLTON,BL1 3AJ

Number:10006597
Status:ACTIVE
Category:Private Limited Company

MORGAN TRANSPORT LIMITED

6 ARBURY CLOSE,OXON,OX16 9TE

Number:05191655
Status:ACTIVE
Category:Private Limited Company

RA2 HOLDINGS LTD

PREBEND HOUSE,LEICESTER,LE2 0QR

Number:10698889
Status:ACTIVE
Category:Private Limited Company

REFRESH HR LIMITED

OFFICES 9-11 MOY ROAD BUSINESS CENTRE,CARDIFF,CF15 7QR

Number:11596632
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