Download leads from Nexok and grow your business. Find out more

Bradley Industrial Holdings Limited

Documents

Total Documents62
Total Pages375

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off
19 April 2016First Gazette notice for voluntary strike-off
6 April 2016Application to strike the company off the register
26 February 2016Accounts for a small company made up to 31 December 2015
8 October 2015Full accounts made up to 31 December 2014
22 June 2015Change of share class name or designation
22 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
15 June 2015Termination of appointment of Harald Kober as a director on 15 June 2015
15 June 2015Termination of appointment of Roland Kober as a director on 15 June 2015
20 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 426,250
20 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 426,250
5 August 2014Satisfaction of charge 1 in full
31 July 2014Auditor's resignation
31 July 2014Statement of capital on 7 July 2014
  • GBP 426,250
31 July 2014Statement of capital on 7 July 2014
  • GBP 426,250
21 July 2014Auditor's resignation
18 July 2014Termination of appointment of Neil John Harris as a director on 7 July 2014
18 July 2014Appointment of Herr Roland Kober as a director on 7 July 2014
18 July 2014Termination of appointment of Peter Richard Van Smirren as a director on 7 July 2014
18 July 2014Appointment of Mr Peter John Eustace as a director on 7 July 2014
18 July 2014Termination of appointment of John David Smith Hartley as a director on 7 July 2014
18 July 2014Termination of appointment of Peter Richard Van Smirren as a director on 7 July 2014
18 July 2014Appointment of Herr Harald Kober as a director on 7 July 2014
18 July 2014Termination of appointment of Neil John Harris as a secretary on 7 July 2014
18 July 2014Current accounting period shortened from 31 March 2015 to 31 December 2014
18 July 2014Registered office address changed from Victoria Works Victoria Street Bingley Bradford West Yorkshire BD16 2NH to South Warwickshire Business Park Kineton Road Southam Warwickshire CV47 0AL on 18 July 2014
18 July 2014Termination of appointment of Neil John Harris as a director on 7 July 2014
18 July 2014Appointment of Herr Roland Kober as a director on 7 July 2014
18 July 2014Appointment of Mr Peter John Eustace as a director on 7 July 2014
18 July 2014Termination of appointment of John David Smith Hartley as a director on 7 July 2014
18 July 2014Appointment of Herr Harald Kober as a director on 7 July 2014
18 July 2014Termination of appointment of Neil John Harris as a secretary on 7 July 2014
18 July 2014Appointment of Mr Alan Patrick Sparkes as a secretary on 7 July 2014
18 July 2014Appointment of Mr Alan Patrick Sparkes as a secretary on 7 July 2014
12 June 2014Group of companies' accounts made up to 31 March 2014
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-17
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-17
17 January 2014Resignation of an auditor
9 January 2014Sect 519
24 October 2013Group of companies' accounts made up to 31 March 2013
15 May 2013Purchase of own shares.
15 May 2013Cancellation of shares. Statement of capital on 15 May 2013
  • GBP 826,250
30 April 2013Auditor's resignation
26 March 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
21 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
21 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
21 March 2013Termination of appointment of Steven Edwards as a director
16 July 2012Group of companies' accounts made up to 31 March 2012
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
15 April 2011Appointment of Mr John David Smith Hartley as a director
15 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 950,000
15 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 950,000
15 April 2011Appointment of Peter Richard Van Smirren as a director
15 April 2011Appointment of Steven Edwards as a director
14 April 2011Appointment of Neil John Harris as a secretary
12 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 550,000
12 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 550,000
7 April 2011Particulars of a mortgage or charge / charge no: 1
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed