BRADLEYS SURVEYORS (CORNWALL) LIMITED

03901879
7 STEVENSTONE ROAD EXMOUTH DEVON EX8 2EP

Documents

Documents
Date Category Description Pages
04 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 5 Buy now
11 Jan 2023 officers Appointment of secretary (Mr Andrew James Hawkins) 2 Buy now
11 Jan 2023 officers Termination of appointment of secretary (Richard Neville Mason) 1 Buy now
11 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 5 Buy now
14 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2021 accounts Annual Accounts 6 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 accounts Annual Accounts 7 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2019 accounts Annual Accounts 7 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2018 accounts Annual Accounts 2 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 8 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 May 2016 accounts Annual Accounts 7 Buy now
05 Apr 2016 other Audit exemption statement of guarantee by parent company for period ending 31/12/15 3 Buy now
15 Jan 2016 annual-return Annual Return 5 Buy now
30 Sep 2015 accounts Annual Accounts 7 Buy now
20 Jan 2015 annual-return Annual Return 5 Buy now
05 Sep 2014 accounts Annual Accounts 6 Buy now
09 Jan 2014 annual-return Annual Return 5 Buy now
31 Oct 2013 accounts Annual Accounts 8 Buy now
31 May 2013 accounts Annual Accounts 8 Buy now
31 May 2013 accounts Annual Accounts 8 Buy now
31 May 2013 accounts Annual Accounts 8 Buy now
31 May 2013 annual-return Annual Return 14 Buy now
31 May 2013 annual-return Annual Return 14 Buy now
31 May 2013 annual-return Annual Return 14 Buy now
31 May 2013 restoration Restoration Order Of Court 3 Buy now
13 Apr 2010 gazette Gazette Dissolved Voluntary 1 Buy now
13 Jan 2010 annual-return Annual Return 3 Buy now
29 Dec 2009 gazette Gazette Notice Voluntary 1 Buy now
17 Dec 2009 dissolution Dissolution Application Strike Off Company 4 Buy now
26 Oct 2009 accounts Annual Accounts 9 Buy now
05 Jan 2009 annual-return Return made up to 04/01/09; full list of members 3 Buy now
05 Jan 2009 officers Appointment terminated director jonathan mckinnel 1 Buy now
05 Jan 2009 officers Appointment terminated director christopher davis 1 Buy now
05 Jan 2009 officers Appointment terminated director william taylor 1 Buy now
07 Oct 2008 accounts Annual Accounts 12 Buy now
15 Jan 2008 annual-return Return made up to 04/01/08; full list of members 3 Buy now
15 Jan 2008 officers Director's particulars changed 1 Buy now
15 Jan 2008 officers Director's particulars changed 1 Buy now
06 Sep 2007 accounts Annual Accounts 11 Buy now
11 Jan 2007 annual-return Return made up to 04/01/07; full list of members 3 Buy now
06 Oct 2006 accounts Annual Accounts 12 Buy now
15 Sep 2006 address Registered office changed on 15/09/06 from: 33 rolle street, exmouth, devon EX8 2SN 1 Buy now
27 Feb 2006 annual-return Return made up to 04/01/06; full list of members 3 Buy now
20 Oct 2005 accounts Annual Accounts 11 Buy now
13 Jan 2005 annual-return Return made up to 04/01/05; full list of members 8 Buy now
17 Dec 2004 officers Secretary resigned 1 Buy now
18 Nov 2004 officers New secretary appointed 2 Buy now
01 Nov 2004 accounts Annual Accounts 11 Buy now
19 Feb 2004 officers New director appointed 2 Buy now
26 Jan 2004 annual-return Return made up to 04/01/04; full list of members 7 Buy now
14 Oct 2003 accounts Annual Accounts 11 Buy now
30 Jan 2003 annual-return Return made up to 04/01/03; full list of members 7 Buy now
31 Oct 2002 accounts Annual Accounts 11 Buy now
15 Jan 2002 annual-return Return made up to 04/01/02; full list of members 7 Buy now
05 Dec 2001 officers New director appointed 2 Buy now
15 Oct 2001 accounts Annual Accounts 9 Buy now
23 May 2001 mortgage Particulars of mortgage/charge 3 Buy now
21 Jan 2001 annual-return Return made up to 04/01/01; full list of members 6 Buy now
31 Jan 2000 accounts Accounting reference date shortened from 31/01/01 to 31/12/00 1 Buy now
21 Jan 2000 officers Secretary resigned;director resigned 1 Buy now
21 Jan 2000 officers Director resigned 1 Buy now
21 Jan 2000 address Registered office changed on 21/01/00 from: crwys house 33 crwys road, cardiff, south glamorgan CF24 4YF 1 Buy now
21 Jan 2000 officers New secretary appointed;new director appointed 2 Buy now
21 Jan 2000 officers New director appointed 2 Buy now
04 Jan 2000 incorporation Incorporation Company 19 Buy now