BRADSHAW DANIEL LIMITED

07943191
C/O CORK GULLY LLP,40 VILLIERS STREET LONDON WC2N 6NJ

Documents

Documents
Date Category Description Pages
11 Mar 2025 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
10 Oct 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Oct 2024 resolution Resolution 2 Buy now
04 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 4 Buy now
04 Oct 2024 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
16 Sep 2024 accounts Annual Accounts 8 Buy now
18 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2023 accounts Annual Accounts 8 Buy now
26 Oct 2023 officers Termination of appointment of director (Margaret Mary Daniel) 1 Buy now
23 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Mar 2023 accounts Annual Accounts 8 Buy now
16 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2021 accounts Annual Accounts 9 Buy now
13 Aug 2021 officers Appointment of director (Mr Ian James Daniel) 2 Buy now
07 May 2021 capital Return of purchase of own shares 3 Buy now
25 Apr 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Feb 2021 officers Termination of appointment of director (John Bradshaw) 1 Buy now
15 Dec 2020 capital Statement of capital (Section 108) 5 Buy now
15 Dec 2020 resolution Resolution 1 Buy now
15 Dec 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
15 Dec 2020 insolvency Solvency Statement dated 28/11/20 1 Buy now
26 Oct 2020 accounts Annual Accounts 9 Buy now
20 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2019 accounts Annual Accounts 9 Buy now
12 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2018 mortgage Registration of a charge 8 Buy now
23 Jul 2018 accounts Annual Accounts 9 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Aug 2017 capital Return of Allotment of shares 3 Buy now
28 Jul 2017 accounts Annual Accounts 9 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Jul 2016 accounts Annual Accounts 8 Buy now
18 Jun 2016 mortgage Registration of a charge 9 Buy now
13 Apr 2016 mortgage Registration of a charge 9 Buy now
04 Mar 2016 annual-return Annual Return 4 Buy now
10 Feb 2016 mortgage Registration of a charge 9 Buy now
15 Dec 2015 mortgage Registration of a charge 8 Buy now
02 Dec 2015 mortgage Registration of a charge 5 Buy now
19 Aug 2015 capital Return of purchase of own shares 3 Buy now
05 Aug 2015 capital Notice of cancellation of shares 5 Buy now
03 Aug 2015 accounts Annual Accounts 8 Buy now
31 Jul 2015 capital Notice of particulars of variation of rights attached to shares 1 Buy now
31 Jul 2015 capital Notice of name or other designation of class of shares 2 Buy now
31 Jul 2015 resolution Resolution 26 Buy now
20 Feb 2015 annual-return Annual Return 3 Buy now
17 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2014 mortgage Registration of a charge 12 Buy now
28 May 2014 accounts Annual Accounts 8 Buy now
13 Feb 2014 annual-return Annual Return 3 Buy now
13 Feb 2014 officers Change of particulars for director (Mrs Margaret Mary Daniel) 2 Buy now
29 Jul 2013 accounts Annual Accounts 7 Buy now
21 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Feb 2013 annual-return Annual Return 4 Buy now
27 Apr 2012 change-of-name Certificate Change Of Name Company 3 Buy now
27 Apr 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Feb 2012 incorporation Incorporation Company 8 Buy now