Advanced company searchLink opens in new window

BRAD ESTATES LIMITED

Company number 03001669

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2004 AA Full accounts made up to 31 March 2003
07 Jan 2004 AUD Auditor's resignation
30 Dec 2003 363s Return made up to 09/12/03; full list of members
17 Jan 2003 AA Full accounts made up to 31 March 2002
08 Jan 2003 395 Particulars of mortgage/charge
18 Dec 2002 363s Return made up to 09/12/02; full list of members
02 Oct 2002 AUD Auditor's resignation
13 Mar 2002 288b Secretary resigned
13 Mar 2002 288a New secretary appointed
02 Jan 2002 363s Return made up to 09/12/01; full list of members
26 Nov 2001 288c Secretary's particulars changed;director's particulars changed
01 Oct 2001 AA Full accounts made up to 31 March 2001
06 Feb 2001 AA Full accounts made up to 31 March 2000
22 Jan 2001 363s Return made up to 09/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
06 Dec 2000 CERTNM Company name changed pontins LIMITED\certificate issued on 07/12/00
21 Nov 2000 287 Registered office changed on 21/11/00 from: sagar house the green, eccleston chorley lancashire PR7 5PH
25 Oct 2000 88(2)R Ad 15/09/00--------- £ si 49998@1=49998 £ ic 50000/99998
25 Oct 2000 287 Registered office changed on 25/10/00 from: lynton house ackhurst park foxhole road chorley lancashire PR7 1NY
18 Oct 2000 88(2)R Ad 15/09/00--------- £ si 49998@1=49998 £ ic 2/50000
02 Oct 2000 395 Particulars of mortgage/charge
21 Sep 2000 CERTNM Company name changed manor parcs LIMITED\certificate issued on 21/09/00
21 Sep 2000 288b Director resigned
21 Sep 2000 288a New director appointed
18 Jan 2000 AA Full accounts made up to 31 March 1999
15 Dec 1999 363s Return made up to 09/12/99; full list of members
  • 363(288) ‐ Director's particulars changed