Advanced company searchLink opens in new window

BRADDERS LTD

Company number 11026684

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)
18 Apr 2024 CH01 Director's details changed for Mr Taylor Bradbury on 18 April 2024
25 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
24 Jul 2023 AA Micro company accounts made up to 31 October 2022
04 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
21 Jul 2022 AA Micro company accounts made up to 31 October 2021
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
08 Jun 2021 AA Unaudited abridged accounts made up to 31 October 2020
17 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
14 Jul 2020 AA Micro company accounts made up to 31 October 2019
18 Nov 2019 AD01 Registered office address changed from 3 Brewers Yard Shefford Bedfordshire SG17 5GY United Kingdom to 3 Brewers Yard Shefford Bedfordshire SG17 5GY on 18 November 2019
18 Nov 2019 AD01 Registered office address changed from Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP England to 3 Brewers Yard Shefford Bedfordshire SG17 5GY on 18 November 2019
22 Aug 2019 AAMD Amended total exemption full accounts made up to 31 October 2018
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates
05 Aug 2019 PSC07 Cessation of Peter John Bradbury as a person with significant control on 30 July 2019
05 Aug 2019 PSC01 Notification of Taylor Bradbury as a person with significant control on 30 July 2019
05 Aug 2019 TM01 Termination of appointment of Peter John Bradbury as a director on 30 July 2019
05 Aug 2019 AP01 Appointment of Mr Taylor Bradbury as a director on 30 July 2019
19 Jul 2019 AA Micro company accounts made up to 31 October 2018
29 May 2019 AD01 Registered office address changed from New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS England to Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 29 May 2019
07 May 2019 AD01 Registered office address changed from 6 Hardwick Close Shefford SG17 5DY United Kingdom to New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS on 7 May 2019
24 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
23 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted