BRADY CONSTRUCTION LTD
Status | ACTIVE |
Company No. | 09937304 |
Category | Private Limited Company |
Incorporated | 05 Jan 2016 |
Age | 8 years, 4 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
BRADY CONSTRUCTION LTD is an active private limited company with number 09937304. It was incorporated 8 years, 4 months, 29 days ago, on 05 January 2016. The company address is Rosemundy Bungalow Sandpit Hill Rosemundy Bungalow Sandpit Hill, Buckingham, MK18 4PF, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 13 Apr 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous shortened
Date: 28 Oct 2022
Action Date: 29 Jan 2022
Category: Accounts
Type: AA01
New date: 2022-01-29
Made up date: 2022-01-30
Documents
Confirmation statement with updates
Date: 06 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Accounts with accounts type unaudited abridged
Date: 30 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change to a person with significant control
Date: 19 Mar 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-01
Psc name: Mr Daniel Martin Hogan
Documents
Confirmation statement with updates
Date: 18 Mar 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Move registers to sail company with new address
Date: 18 Mar 2021
Category: Address
Type: AD03
New address: 72 Orchard Road Maldon Essex CM9 6EP
Documents
Change person director company with change date
Date: 17 Mar 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-01
Officer name: Mr Daniel Martin Hogan
Documents
Change person director company with change date
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Martin Hogan
Change date: 2021-03-17
Documents
Change to a person with significant control
Date: 17 Mar 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Martin Hogan
Change date: 2021-01-01
Documents
Change sail address company with old address new address
Date: 17 Mar 2021
Category: Address
Type: AD02
Old address: Lower Heath Farm Cottisford Brackley NN13 5SN England
New address: 72 Orchard Road Maldon Essex CM9 6EP
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Address
Type: AD01
New address: Rosemundy Bungalow Sandpit Hill Main Street Buckingham MK18 4PF
Change date: 2021-03-17
Old address: 107 High Street Brackley Northamptonshire NN13 7BN United Kingdom
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Capital allotment shares
Date: 31 Mar 2020
Action Date: 05 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-05
Capital : 100 GBP
Documents
Capital allotment shares
Date: 31 Mar 2020
Action Date: 05 Jan 2020
Category: Capital
Type: SH01
Capital : 51 GBP
Date: 2020-01-05
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2020
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 14 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Change person director company with change date
Date: 14 Jan 2020
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-28
Officer name: Mr Daniel Martin Hogan
Documents
Change person director company with change date
Date: 14 Jan 2020
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-28
Officer name: Mr Daniel Martin Hogan
Documents
Change to a person with significant control
Date: 14 Jan 2020
Action Date: 28 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-28
Psc name: Mr Daniel Martin Hogan
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-28
New address: 107 High Street Brackley Northamptonshire NN13 7BN
Old address: 103 High Street Brackley NN13 7BN England
Documents
Change account reference date company previous shortened
Date: 31 Oct 2019
Action Date: 30 Jan 2019
Category: Accounts
Type: AA01
New date: 2019-01-30
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2019
Action Date: 28 Jul 2019
Category: Address
Type: AD01
New address: 103 High Street Brackley NN13 7BN
Old address: Lower Heath Farm Cottisford Brackley NN13 5SN England
Change date: 2019-07-28
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2019
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Confirmation statement with updates
Date: 18 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Change sail address company with new address
Date: 08 May 2017
Category: Address
Type: AD02
New address: Lower Heath Farm Cottisford Brackley NN13 5SN
Documents
Change registered office address company with date old address new address
Date: 05 May 2017
Action Date: 05 May 2017
Category: Address
Type: AD01
New address: Lower Heath Farm Cottisford Brackley NN13 5SN
Old address: 22 Beaminster Road Solihull B91 1NA England
Change date: 2017-05-05
Documents
Gazette filings brought up to date
Date: 29 Apr 2017
Category: Gazette
Type: DISS40
Documents
Some Companies
FLAT B, 234,LONDON,W14 0HJ
Number: | 10347907 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HUDSON ROAD,READING,RG5 4EW
Number: | 10369849 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERLOO HOUSE,NORWICH,NR3 1EH
Number: | 10193518 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CANNOCK ROAD,BURNTWOOD,WS7 0BJ
Number: | 11194603 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHASE ELECTRIC CONTRACTORS LIMITED
39 FOREST AVENUE,CHIGWELL,IG7 5BP
Number: | 11318891 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 PANDORA DRIVE,PETERBOROUGH,PE2 8HD
Number: | 10742974 |
Status: | ACTIVE |
Category: | Private Limited Company |