- Company Overview for BRADBURY FLOORING LIMITED (04671925)
- Filing history for BRADBURY FLOORING LIMITED (04671925)
- People for BRADBURY FLOORING LIMITED (04671925)
- More for BRADBURY FLOORING LIMITED (04671925)
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) |
---|---|---|---|
20 Feb 2025 | CS01 | Confirmation statement made on 20 February 2025 with no updates | |
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Sep 2021 | TM02 | Termination of appointment of James Anthony Watkins as a secretary on 4 September 2021 | |
17 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Feb 2021 | PSC04 | Change of details for Mr Robert Geoffrey Watkins as a person with significant control on 26 May 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
24 Feb 2021 | CH01 | Director's details changed for Mr Robert Geoffrey Watkins on 26 May 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Apr 2018 | AD01 | Registered office address changed from 26 Fosse Road Central Leicester Leicestershire LE3 5PR to The Windings. Unit 4 Jessop Close Brunel Business Park Newark NG24 2AG on 25 April 2018 | |
27 Feb 2018 | CH01 | Director's details changed for Mr Robert Geoffrey Watkins on 27 February 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |