Advanced company searchLink opens in new window

P. G. BRADLEY & CO. LIMITED

Company number 04695572

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)
23 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
13 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
06 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
28 Jun 2016 AD03 Register(s) moved to registered inspection location Schiphol Way Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB
28 Jun 2016 AD02 Register inspection address has been changed to Schiphol Way Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB
17 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 20,400
10 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
31 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 20,400
31 Mar 2015 AD02 Register inspection address has been changed to Henderson Insurance Brokers Limited Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB
17 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
04 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 20,400
20 Dec 2013 AA Accounts for a dormant company made up to 30 April 2013
03 Apr 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
13 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
30 Oct 2012 CH01 Director's details changed for Mr Joseph Edgar Henderson on 29 October 2012
29 Oct 2012 CH01 Director's details changed for Stephen Farrow on 29 October 2012
29 Oct 2012 CH03 Secretary's details changed for Steve Farrow on 29 October 2012
29 Aug 2012 TM01 Termination of appointment of Peter Bradley as a director
06 Aug 2012 AA01 Change of accounting reference date
16 Apr 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
16 Apr 2012 CH01 Director's details changed for Stephen Farrow on 27 July 2011
17 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
28 Jul 2011 CH03 Secretary's details changed for Steve Farrow on 27 July 2011
06 Apr 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
14 Feb 2011 AP01 Appointment of Mr Joseph Edgar Henderson as a director