THE BRADFORDS GROUP LIMITED

98 Hendford Hill 98 Hendford Hill, Somerset, BA20 2QR
StatusACTIVE
Company No.03798374
CategoryPrivate Limited Company
Incorporated30 Jun 1999
Age25 years, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr. Adrian paul haughton

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary richard zmuda

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 11 Sep 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/07; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/00; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/00 to 30/04/00

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Dec 1999

Category: Capital

Type: 88(2)R

Description: Ad 16/11/99--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

Resolution

Date: 30 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 30 Jun 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADCAPITAL PARTNERS LTD

9 ESKMONT RIDGE,LONDON,SE19 3PZ

Number:10913239
Status:ACTIVE
Category:Private Limited Company

DUO BARBERS & BEAUTY LIMITED

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

FENIXHOSTING LTD

17 TRINITY STREET,CAMBRIDGE,CB2 1TB

Number:11953099
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LONGMAN SERVICES LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source