BEWE BRADFORD LIMITED
Status | ACTIVE |
Company No. | 08462635 |
Category | Private Limited Company |
Incorporated | 26 Mar 2013 |
Age | 11 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
BEWE BRADFORD LIMITED is an active private limited company with number 08462635. It was incorporated 11 years, 2 months, 12 days ago, on 26 March 2013. The company address is 2nd Floor Parkgates Bury New Road 2nd Floor Parkgates Bury New Road, Manchester, M25 0TL.
Company Fillings
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 06 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-06
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Second filing of confirmation statement with made up date
Date: 11 Jun 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-12-06
Documents
Second filing capital allotment shares
Date: 08 Jun 2021
Action Date: 03 Jul 2017
Category: Capital
Type: RP04SH01
Capital : 1 GBP
Date: 2017-07-03
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type micro entity
Date: 08 Aug 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: 14 May 2019
Action Date: 07 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Grunsfeld
Change date: 2019-03-07
Documents
Appoint person director company with name date
Date: 11 Mar 2019
Action Date: 07 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Grunsfeld
Appointment date: 2019-03-07
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 11 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 03 Jul 2017
Action Date: 03 Jul 2017
Category: Capital
Type: SH01
Date: 2017-07-03
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 16 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 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2015
Action Date: 04 Sep 2015
Category: Address
Type: AD01
New address: 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL
Old address: Cardinal House 20 st. Marys Parsonage Manchester M3 2LG
Change date: 2015-09-04
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2015
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: 09 Dec 2013
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Change registered office address company with date old address
Date: 09 Dec 2013
Action Date: 09 Dec 2013
Category: Address
Type: AD01
Old address: 22 Moorgate Street Rotherham South Yorkshire S60 2DA United Kingdom
Change date: 2013-12-09
Documents
Appoint person director company with name
Date: 09 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Josef Weisz
Documents
Termination director company with name
Date: 09 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Farmer
Documents
Capital allotment shares
Date: 02 May 2013
Action Date: 26 Mar 2013
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2013-03-26
Documents
Appoint person director company with name
Date: 02 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul John Farmer
Documents
Change registered office address company with date old address
Date: 02 Apr 2013
Action Date: 02 Apr 2013
Category: Address
Type: AD01
Old address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
Change date: 2013-04-02
Documents
Termination director company with name
Date: 02 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathon Round
Documents
Some Companies
99 LORRAINE ROAD, TIMPERLEY,CHESHIRE,WA15 7QH
Number: | 02771571 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,SW7 4EF
Number: | 07116016 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENLEE WOODLANDS ROAD,MARLBOROUGH,SN8 2LP
Number: | 07894861 |
Status: | ACTIVE |
Category: | Private Limited Company |
8-9 LOWER GUINEA STREET,BRISTOL,BS1 6FU
Number: | 09299766 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 LANGLANDS AVENUE,EAST KILBRIDE,G75 0YG
Number: | SC556036 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CITY OF GOD'S PEOPLE INVESTMENTS LTD
FLAT 36 BEVAN HOUSE,BARKING,IG11 9LL
Number: | 10873941 |
Status: | ACTIVE |
Category: | Private Limited Company |