Bradley Developments LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)
- original incorporation documents (if available)
- 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
|
|
Last balance sheet date | 2023-03-31 | |
Trade Debtors | £1,528,015 | 0% |
Employees | £1 | 0% |
BRADLEY DEVELOPMENTS LIMITED
Company type | Private Limited Company, Active |
Company Number | 13290108 |
Universal Entity Code | 8765-1047-8521-0927 |
Record last updated | Thursday, March 25, 2021 10:59:49 AM UTC |
Official Address | Bradleys Fish Factory Business Centre Central Way Feltham United Kingdom Tw140xq North, Feltham North |
Postal Code | TW140XQ |
Sector | Development of building projects |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 24, 2021 | Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) | |
Registry | Sep 10, 2013 | Change of registered office address | |
Registry | Jul 2, 2013 | First notification of strike-off action in london gazette | |
Registry | Jan 2, 2013 | Annual return | |
Registry | Dec 19, 2012 | Notice of striking-off action discontinued | |
Registry | Dec 18, 2012 | Annual return | |
Registry | Jan 21, 2012 | Compulsory strike off suspended | |
Registry | Jan 10, 2012 | First notification of strike-off action in london gazette | |
Registry | Oct 5, 2011 | Resignation of one Director | |
Registry | Oct 4, 2011 | Resignation of one Manager and one Director (a man) | |
Registry | Apr 14, 2011 | Resignation of one Director | |
Registry | Mar 31, 2011 | Resignation of one Building Operative and one Director (a man) | |
Registry | Dec 29, 2010 | Annual return | |
Financials | Oct 3, 2010 | Annual accounts | |
Registry | Mar 5, 2010 | Annual return | |
Registry | Mar 5, 2010 | Change of particulars for director | |
Registry | Mar 5, 2010 | Change of particulars for director 5642... | |
Registry | Mar 5, 2010 | Change of particulars for director | |
Registry | Mar 5, 2010 | Change of particulars for director 5642... | |
Financials | Nov 5, 2009 | Annual accounts | |
Financials | Apr 2, 2009 | Annual accounts 5642... | |
Registry | Mar 25, 2009 | Annual return | |
Registry | Mar 24, 2009 | Notice of striking-off action discontinued | |
Registry | Mar 23, 2009 | Annual return | |
Registry | Mar 20, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Mar 10, 2009 | First notification of strike-off action in london gazette | |
Financials | Jan 24, 2008 | Annual accounts | |
Registry | Mar 9, 2007 | Annual return | |
Registry | Mar 9, 2007 | £ nc 1000/1500000 | |
Registry | Mar 9, 2007 | Notice of increase in nominal capital | |
Registry | Mar 9, 2007 | Appointment of a director | |
Registry | Mar 9, 2007 | Appointment of a director 5642... | |
Registry | Mar 9, 2007 | Appointment of a director | |
Registry | Mar 9, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Mar 9, 2007 | Section 175 comp act 06 08 | |
Registry | Mar 9, 2007 | Director's particulars changed | |
Registry | Mar 1, 2007 | Memorandum of association | |
Registry | Feb 27, 2007 | Change of name certificate | |
Registry | Dec 2, 2005 | Five appointments: a woman and 4 men,: a woman and 4 men | |