Bradford Bulls Northern LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Nov 30, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies VAT Number of Bradford Bulls Northern Limited
Last balance sheet date 2014-11-30 Cash in hand £26,188 0% Net Worth £558,808 +119.66% Liabilities £1,172,296 0% Fixed Assets £75,273 0% Trade Debtors £227,527 +99.95% Total assets £1,841,104 +36.32% Shareholder's funds £668,808 +99.98% Total liabilities £1,172,296 0%
PHONE 2 VIEW LIMITED
PHONES 2 VIEW LIMITED
BRADFORD BULLS NORTHERN LIMITED
SMARTA ENVIRONMENT LIMITED
SMARTA ORGANISATION LIMITED
Company type Private Limited Company , Liquidation Company Number 06309280 Record last updated Saturday, December 15, 2018 2:56:33 AM UTC Official Address Care Of:Accounts Departmentprovident Stadium Rooley Avenue Bradford West Yorkshire Department Bd61bs Wyke There are 5 companies registered at this street
Postal Code BD61BS Sector sport, club
Visits Document Type Publication date Download link Registry Nov 1, 2018 Resignation of one Director (a man) Registry Sep 28, 2018 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Sep 28, 2018 Resignation of 3 people: 2 men and a woman Registry Sep 27, 2018 Appointment of a man as Individual Or Entity With 50-75% Of Voting Rights and Shareholder (50-75%) Registry Sep 27, 2018 Resignation of 2 people: a woman and a man Notices Feb 9, 2017 Appointment of liquidators Notices Nov 23, 2016 Appointment of administrators Registry Nov 14, 2016 Resignation of 2 people: one Secretary (a woman) and one Director (a man) Notices Oct 13, 2016 Petitions to wind up Notices Jul 28, 2016 Petitions to wind up 2582... Registry Jul 27, 2016 Registration of a charge / charge code Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Notices Dec 9, 2015 Dismissal of winding up petition Notices Oct 30, 2015 Petitions to wind up Financials Oct 1, 2015 Annual accounts Registry Oct 1, 2015 Annual return Registry Oct 1, 2015 Change of registered office address Registry Oct 1, 2015 Change of registered office address 2595759... Registry Sep 10, 2014 Change of accounting reference date Registry Sep 10, 2014 Change of accounting reference date 2593523... Registry Aug 14, 2014 Annual return Registry Aug 14, 2014 Annual return 2593410... Financials Mar 31, 2014 Annual accounts Registry Mar 27, 2014 Change of name certificate Registry Mar 27, 2014 Company name change Registry Mar 27, 2014 Change of name certificate Registry Mar 25, 2014 Appointment of a person as Director Registry Mar 25, 2014 Appointment of a woman as Director Registry Mar 25, 2014 Appointment of a woman as Director 2592813... Financials Mar 19, 2014 Annual accounts Financials Mar 19, 2014 Annual accounts 2592791... Registry Jan 13, 2014 Annual return Registry Jul 12, 2013 Annual return 2591125... Registry Jul 12, 2013 Annual return Registry Jul 12, 2013 Appointment of a man as Director Registry Jun 21, 2013 Appointment of a man as Director and Sales Director Financials Mar 29, 2013 Annual accounts Financials Mar 28, 2013 Annual accounts 2590678... Financials Mar 28, 2013 Annual accounts Registry Jan 11, 2013 Annual return Registry Jul 12, 2012 Annual return 2588982... Registry Jul 12, 2012 Annual return Financials Mar 29, 2012 Annual accounts Registry Mar 26, 2012 Second filing with mud for form ar01 Financials Feb 17, 2012 Annual accounts Financials Feb 17, 2012 Annual accounts 2588366... Registry Feb 15, 2012 Change of registered office address Registry Feb 2, 2012 Change of name certificate Registry Feb 2, 2012 Company name change Registry Feb 2, 2012 Change of name certificate Registry Feb 2, 2012 Change of name certificate 6470... Registry Feb 2, 2012 Company name change Registry Jan 26, 2012 Notice of change of name nm01 - resolution Registry Jan 26, 2012 Notice of change of name nm01 - resolution 7858967... Registry Jan 26, 2012 Resignation of one Director Registry Jan 26, 2012 Notice of change of name nm01 - resolution Registry Jan 26, 2012 Resignation of one Director Registry Jan 11, 2012 Annual return Registry Jan 4, 2012 Resignation of 2 people: one Company Director and one Director (a man) Registry Jul 12, 2011 Annual return Registry Jul 12, 2011 Annual return 2599546... Financials Apr 28, 2011 Annual accounts Financials Apr 28, 2011 Annual accounts 8273617... Financials Mar 31, 2011 Annual accounts Registry Mar 9, 2011 Company name change Registry Jan 13, 2011 Annual return Registry Jan 13, 2011 Change of registered office address Registry Jan 13, 2011 Notification of single alternative inspection location Registry Jul 12, 2010 Annual return Registry Jul 12, 2010 Change of location of company records to the single alternative inspection location Registry Jul 12, 2010 Notification of single alternative inspection location Registry Jul 12, 2010 Notification of single alternative inspection location 2653381... Registry Jan 15, 2010 Annual return Registry Jan 15, 2010 Change of location of company records to the single alternative inspection location Registry Jan 15, 2010 Change of particulars for director Registry Jan 15, 2010 Notification of single alternative inspection location Financials Nov 14, 2009 Annual accounts Registry Jul 15, 2009 Annual return Registry Jul 15, 2009 Annual return 2651462... Financials Jul 6, 2009 Annual accounts Financials Jul 6, 2009 Annual accounts 1986026... Registry May 8, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 8, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves 8510404... Financials Apr 15, 2009 Annual accounts Financials Apr 15, 2009 Annual accounts 7944524... Registry Jan 20, 2009 Annual return Registry Jul 22, 2008 Annual return 2619171... Registry Jul 22, 2008 Annual return Registry Jul 21, 2008 Notice of change of directors or secretaries or in their particulars Registry Jul 21, 2008 Notice of change of directors or secretaries or in their particulars 2619171... Registry Jul 17, 2008 Appointment of a man as Director Registry Jul 17, 2008 Appointment of a woman as Director Registry Jul 17, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 17, 2008 Appointment of a man as Director Registry Apr 23, 2008 Three appointments: 2 men and a woman,: 2 men and a woman Registry Feb 22, 2008 Particulars of a mortgage or charge Registry Feb 18, 2008 Change of accounting reference date Registry Feb 12, 2008 Change of name certificate Registry Feb 12, 2008 Company name change Registry Jan 16, 2008 Change in situation or address of registered office