THE BRADFORDS GROUP LIMITED
Status | ACTIVE |
Company No. | 03798374 |
Category | Private Limited Company |
Incorporated | 30 Jun 1999 |
Age | 25 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
THE BRADFORDS GROUP LIMITED is an active private limited company with number 03798374. It was incorporated 25 years, 1 day ago, on 30 June 1999. The company address is 98 Hendford Hill 98 Hendford Hill, Somerset, BA20 2QR.
Company Fillings
Accounts with accounts type micro entity
Date: 01 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 25 May 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-25
Officer name: Mr Lee Brian Harwood
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Appoint person director company with name date
Date: 07 Apr 2020
Action Date: 07 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Andrew Young
Appointment date: 2020-04-07
Documents
Termination director company with name termination date
Date: 07 Apr 2020
Action Date: 07 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Marie Lawrence
Termination date: 2020-04-07
Documents
Change account reference date company previous shortened
Date: 26 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-04-30
New date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Appoint person director company with name date
Date: 07 Oct 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Brian Harwood
Appointment date: 2019-10-03
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Appoint person director company with name date
Date: 11 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rachel Marie Lawrence
Appointment date: 2018-07-01
Documents
Termination director company with name termination date
Date: 10 Jul 2018
Action Date: 09 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian John Webb
Termination date: 2018-07-09
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Appoint person director company with name date
Date: 05 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian John Webb
Appointment date: 2017-12-31
Documents
Termination director company with name termination date
Date: 05 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Paul Haughton
Termination date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Bradford and Sons Limited
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 05 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 17 Mar 2015
Action Date: 26 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew William Kennedy Merriam
Termination date: 2015-02-26
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type dormant
Date: 03 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type dormant
Date: 25 Sep 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type dormant
Date: 08 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Accounts with accounts type dormant
Date: 03 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 10 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-10
Officer name: Mr. Andrew William Kennedy Merriam
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 10 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-10
Officer name: Mr. Adrian Paul Haughton
Documents
Accounts with accounts type dormant
Date: 20 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Accounts with accounts type full
Date: 09 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr. Adrian paul haughton
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary richard zmuda
Documents
Legacy
Date: 10 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Accounts with accounts type full
Date: 02 Dec 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Certificate change of name company
Date: 15 Aug 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ax-prop LIMITED\certificate issued on 15/08/07
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/07; full list of members
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 29 Nov 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/06; full list of members
Documents
Accounts with accounts type full
Date: 18 Oct 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 12 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/05; full list of members
Documents
Accounts with accounts type full
Date: 10 Nov 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/04; full list of members
Documents
Accounts with accounts type full
Date: 21 Oct 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 30 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/03; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 14 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/02; full list of members
Documents
Accounts with accounts type full
Date: 05 Oct 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 31 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/01; full list of members
Documents
Accounts with accounts type full
Date: 20 Nov 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 28 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/00; full list of members
Documents
Legacy
Date: 24 Jan 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/00 to 30/04/00
Documents
Legacy
Date: 20 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 20/01/00 from: the island lowman green tiverton devon EX16 4LA
Documents
Certificate change of name company
Date: 20 Dec 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ax prop LIMITED\certificate issued on 21/12/99
Documents
Legacy
Date: 14 Dec 1999
Category: Capital
Type: 88(2)R
Description: Ad 16/11/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 07 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 30/11/99 from: curzon house southernhay west exeter devon EX4 3LY
Documents
Resolution
Date: 30 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 29 Nov 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bashelfco 2618 LIMITED\certificate issued on 30/11/99
Documents
Some Companies
9 ESKMONT RIDGE,LONDON,SE19 3PZ
Number: | 10913239 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 ST THOMAS STREET,WEYMOUTH,DT4 8EQ
Number: | 07181746 |
Status: | ACTIVE |
Category: | Private Limited Company |
F&C GROUP ESOP TRUSTEE LIMITED
6TH FLOOR, QUARTERMILE 4,EDINBURGH,EH3 9EG
Number: | SC161077 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 TRINITY STREET,CAMBRIDGE,CB2 1TB
Number: | 11953099 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HIGH MILL,BUCKTON,YO16 6XQ
Number: | 09693191 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ELMS DENTAL PRACTICE LIMITED
10 MINSTER WAY,ESSEX,CM9 6YT
Number: | 05958699 |
Status: | ACTIVE |
Category: | Private Limited Company |