BRADMARK TECHNOLOGIES (UK) LIMITED

04290191
THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

Documents

Documents
Date Category Description Pages
27 Mar 2024 accounts Annual Accounts 9 Buy now
07 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Mar 2024 officers Change of particulars for director (Mr Bradley Alexander Tashenberg) 2 Buy now
06 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Mar 2024 officers Appointment of secretary (Mr Edward Stangler) 2 Buy now
06 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Mar 2024 officers Termination of appointment of secretary (Aurelio Madrazo) 1 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 9 Buy now
15 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 10 Buy now
29 Jun 2022 officers Termination of appointment of director (Clarence Bradley Tashenberg) 1 Buy now
29 Jun 2022 officers Termination of appointment of secretary (Clarence Bradley Tashenberg) 1 Buy now
29 Jun 2022 officers Appointment of director (Mr Bradley Alexander Tashenberg) 2 Buy now
16 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2021 accounts Annual Accounts 10 Buy now
15 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 accounts Annual Accounts 9 Buy now
17 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2019 accounts Annual Accounts 9 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2018 accounts Annual Accounts 9 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Mar 2017 accounts Annual Accounts 7 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2016 accounts Annual Accounts 7 Buy now
21 Sep 2015 annual-return Annual Return 5 Buy now
27 Feb 2015 accounts Annual Accounts 7 Buy now
19 Sep 2014 annual-return Annual Return 5 Buy now
31 Mar 2014 accounts Annual Accounts 8 Buy now
24 Sep 2013 annual-return Annual Return 5 Buy now
28 Mar 2013 accounts Annual Accounts 8 Buy now
19 Sep 2012 annual-return Annual Return 5 Buy now
29 Mar 2012 accounts Annual Accounts 6 Buy now
27 Sep 2011 annual-return Annual Return 5 Buy now
05 Apr 2011 accounts Annual Accounts 7 Buy now
21 Sep 2010 annual-return Annual Return 5 Buy now
07 Apr 2010 accounts Annual Accounts 7 Buy now
24 Sep 2009 annual-return Return made up to 19/09/09; full list of members 3 Buy now
24 Sep 2009 officers Director and secretary's change of particulars / clarence tashenberg / 20/09/2008 1 Buy now
05 May 2009 accounts Annual Accounts 6 Buy now
26 Nov 2008 annual-return Return made up to 19/09/08; full list of members 3 Buy now
26 Nov 2008 address Registered office changed on 26/11/2008 from the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
01 Aug 2008 accounts Annual Accounts 6 Buy now
06 May 2008 address Registered office changed on 06/05/2008 from c/o baker tilly st philips point temple row birmingham west midlands B2 5AF 1 Buy now
06 Mar 2008 address Registered office changed on 06/03/2008 from baker tilly city plaza temple row birmingham west midlands B2 5AF 1 Buy now
28 Oct 2007 annual-return Return made up to 19/09/07; no change of members 8 Buy now
31 Jul 2007 annual-return Return made up to 19/09/06; full list of members 6 Buy now
23 Jul 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
19 Jul 2007 officers New secretary appointed 2 Buy now
13 Jul 2007 accounts Annual Accounts 10 Buy now
21 Jun 2007 officers New secretary appointed 2 Buy now
16 Jun 2007 officers Secretary resigned 1 Buy now
10 Aug 2006 accounts Annual Accounts 10 Buy now
31 Jan 2006 officers Director resigned 1 Buy now
12 Oct 2005 annual-return Return made up to 19/09/05; full list of members 7 Buy now
29 Jul 2005 accounts Annual Accounts 11 Buy now
17 Mar 2005 officers New director appointed 2 Buy now
16 Feb 2005 officers Director resigned 1 Buy now
28 Sep 2004 annual-return Return made up to 19/09/04; full list of members 6 Buy now
16 Jul 2004 accounts Annual Accounts 6 Buy now
09 Oct 2003 annual-return Return made up to 19/09/03; full list of members 7 Buy now
15 Apr 2003 annual-return Return made up to 19/09/02; full list of members 8 Buy now
15 Apr 2003 officers New secretary appointed 2 Buy now
26 Feb 2003 capital Ad 01/12/01--------- £ si 499@1=499 £ ic 501/1000 2 Buy now
26 Feb 2003 capital Ad 01/12/01--------- £ si 500@1=500 £ ic 1/501 2 Buy now
01 Nov 2002 accounts Annual Accounts 6 Buy now
10 Oct 2002 officers New director appointed 2 Buy now
18 Aug 2002 address Registered office changed on 18/08/02 from: 48 birmingham road bromsgrove worcestershire BB61 0DD 1 Buy now
19 Jul 2002 accounts Accounting reference date shortened from 30/09/02 to 30/06/02 1 Buy now
27 Mar 2002 officers Director resigned 1 Buy now
27 Mar 2002 officers Secretary resigned 1 Buy now
27 Mar 2002 officers New director appointed 2 Buy now
27 Mar 2002 officers New secretary appointed;new director appointed 2 Buy now
27 Mar 2002 address Registered office changed on 27/03/02 from: the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
19 Sep 2001 incorporation Incorporation Company 19 Buy now