Bradshaw
Bolton
Lancashire
BL2 4NB
Secretary Name | Julie Ann Corr |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Bradshaw Meadows Bradshaw Bolton Lancashire BL2 4NB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | bradshawindustrial.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 823269 |
Telephone region | Rochdale |
Registered Address | 78 Chorley New Road Bolton BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
85 at £1 | Stephen Joseph Corr 85.00% Ordinary |
---|---|
15 at £1 | Julie Ann Corr 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,644 |
Cash | £20,477 |
Current Liabilities | £94,542 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 September 2022 (1 year ago) |
---|---|
Next Return Due | 23 September 2023 (overdue) |
9 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
9 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
5 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
13 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 June 2017 | Registered office address changed from C/O Anthony Marshall Limited 70 Market Street Tottington Bury Lancashire BL8 3LJ to 78 Chorley New Road Bolton BL1 4BY on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from C/O Anthony Marshall Limited 70 Market Street Tottington Bury Lancashire BL8 3LJ to 78 Chorley New Road Bolton BL1 4BY on 14 June 2017 (1 page) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 November 2010 | Registered office address changed from 59 Bradshaw Meadows Bolton Lancashire BL2 4NB on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from 59 Bradshaw Meadows Bolton Lancashire BL2 4NB on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from 59 Bradshaw Meadows Bolton Lancashire BL2 4NB on 2 November 2010 (1 page) |
15 March 2010 | Director's details changed for Stephen Corr on 2 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Stephen Corr on 2 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Stephen Corr on 2 October 2009 (2 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 April 2009 | Return made up to 10/02/09; full list of members (3 pages) |
29 April 2009 | Return made up to 10/02/09; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 May 2008 | Return made up to 10/02/08; full list of members (3 pages) |
7 May 2008 | Return made up to 10/02/08; full list of members (3 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
3 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
17 March 2006 | Return made up to 10/02/06; full list of members (6 pages) |
17 March 2006 | Return made up to 10/02/06; full list of members (6 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
7 February 2005 | Return made up to 10/02/05; full list of members (6 pages) |
7 February 2005 | Return made up to 10/02/05; full list of members (6 pages) |
8 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
8 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
5 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
5 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
15 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
15 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2003 | Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 2003 | Incorporation (12 pages) |
10 February 2003 | Incorporation (12 pages) |