Advanced company searchLink opens in new window

J. BRADBURY (SURGICAL) LIMITED

Company number NI035736

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)
10 Aug 2016 AD01 Registered office address changed from C/O Carson Mcdowell Llp Murray House Murray Street Belfast BT1 6DN Northern Ireland to 2 Marshalls Road Belfast BT5 6SR on 10 August 2016
12 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of directors 31/03/2016
07 Apr 2016 AD01 Registered office address changed from 2 Marshalls Road Belfast BT5 6SR to C/O Carson Mcdowell Llp Murray House Murray Street Belfast BT1 6DN on 7 April 2016
04 Apr 2016 AP03 Appointment of Ms Wendy Margaret Hall as a secretary on 1 April 2016
04 Apr 2016 TM02 Termination of appointment of Peter Robert Surgenor as a secretary on 1 April 2016
04 Apr 2016 AP01 Appointment of Mr Nigel Swift as a director on 1 April 2016
04 Apr 2016 AP01 Appointment of Mr Thorsten Beer as a director on 1 April 2016
04 Apr 2016 AP01 Appointment of Mr Cormac Gregory David Tobin as a director on 1 April 2016
30 Mar 2016 AA Full accounts made up to 30 September 2015
09 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 3
31 Mar 2015 AA Full accounts made up to 30 September 2014
04 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
18 Mar 2014 AA Full accounts made up to 30 September 2013
11 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3
16 May 2013 AA Full accounts made up to 30 September 2012
11 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
25 Jun 2012 AA Full accounts made up to 30 September 2011
16 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
15 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
03 Mar 2011 AA Full accounts made up to 30 September 2010
01 Jul 2010 AA Full accounts made up to 30 September 2009
15 Apr 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Nuala Meier on 1 January 2010
15 Apr 2010 CH03 Secretary's details changed for Mr Peter Robert Surgenor on 1 January 2010
15 Apr 2010 CH01 Director's details changed for Peter Robert Surgenor on 1 January 2010