Advanced company searchLink opens in new window

BRADBURY'S OF EXETER LIMITED

Company number 04004150

Filter by category

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)
11 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2022 AM23 Notice of move from Administration to Dissolution
07 Oct 2021 AM10 Administrator's progress report
13 Apr 2021 AM06 Notice of deemed approval of proposals
07 Apr 2021 AM02 Statement of affairs with form AM02SOA/AM02SOC
27 Mar 2021 AM03 Statement of administrator's proposal
25 Mar 2021 AM02 Statement of affairs with form AM02SOA
23 Mar 2021 AM01 Appointment of an administrator
18 Mar 2021 AD01 Registered office address changed from The Shard Duff & Phelps Ltd., the Shard London Bridge Street London SE1 9SG England to Duff & Phelps Ltd., the Shard, London Bridge Street London SE1 9SG on 18 March 2021
18 Mar 2021 AD01 Registered office address changed from 119 2-4 Heath Place Bognor Regis PO22 9SL England to The Shard Duff & Phelps Ltd., the Shard London Bridge Street London SE1 9SG on 18 March 2021
01 Mar 2021 TM01 Termination of appointment of Daniel John Lloyd as a director on 26 February 2021
23 Dec 2020 AA01 Previous accounting period shortened from 30 December 2019 to 29 December 2019
20 Nov 2020 PSC07 Cessation of Bradbury's (Holdings) Limited as a person with significant control on 20 November 2020
20 Nov 2020 PSC02 Notification of Quality Kitchens Holding Limited as a person with significant control on 20 November 2020
12 Oct 2020 AD01 Registered office address changed from C/O Quality Kitchens Holdings Ltd Suite 133 2-4 Heath Place Bognor Regis West Sussex PO22 9SL England to 119 2-4 Heath Place Bognor Regis PO22 9SL on 12 October 2020
21 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
21 Feb 2020 CH01 Director's details changed for Mr Robert Terence Brew on 20 February 2020
18 Oct 2019 CH01 Director's details changed for Mr David Ian Woods on 16 October 2019
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
05 Sep 2019 AP01 Appointment of Mr Daniel John Lloyd as a director on 3 September 2019
05 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
24 Jan 2019 AP01 Appointment of Mr David Ian Woods as a director on 1 November 2018
21 Dec 2018 AA Micro company accounts made up to 30 December 2017
01 Nov 2018 AD01 Registered office address changed from Cumberland Court 80 Mount Street Nottingham NG1 6HH England to C/O Quality Kitchens Holdings Ltd Suite 133 2-4 Heath Place Bognor Regis West Sussex PO22 9SL on 1 November 2018
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017