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

Joseph Braddell & Son, Limited

Documents

Total Documents51
Total Pages237

Filing History

18 December 2017Registered office address changed from 24 Kingsland Park Belfast BT5 7FB to 20 Millmount Village Way Dundonald Belfast BT16 1AL on 18 December 2017
18 December 2017Change of details for Mr Charles George Costley as a person with significant control on 18 December 2017
18 December 2017Secretary's details changed for Mr Charles George Costley on 18 December 2017
18 December 2017Director's details changed for Charles George Costley on 18 December 2017
7 September 2017Total exemption small company accounts made up to 31 December 2014
7 September 2017Total exemption full accounts made up to 31 December 2016
7 September 2017Total exemption small company accounts made up to 31 December 2015
13 February 2017Confirmation statement made on 31 December 2016 with updates
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5,600
27 January 2016Registered office address changed from 11,North Street Belfast BT1 1NA to 24 Kingsland Park Belfast BT5 7FB on 27 January 2016
26 January 2016Compulsory strike-off action has been discontinued
5 January 2016First Gazette notice for compulsory strike-off
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 5,600
11 September 2014Total exemption small company accounts made up to 31 December 2013
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 5,600
1 October 2013Total exemption small company accounts made up to 31 December 2012
8 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
26 September 2012Total exemption small company accounts made up to 31 December 2011
31 December 2011Annual return made up to 31 December 2011 with a full list of shareholders
26 September 2011Total exemption small company accounts made up to 31 December 2010
15 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
22 September 2010Total exemption small company accounts made up to 31 December 2009
28 January 2010Director's details changed for John Neil Mc Whirter on 28 January 2010
28 January 2010Director's details changed for Charles George Costley on 28 January 2010
28 January 2010Secretary's details changed for Charles George Costley on 28 January 2010
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
29 October 2009Total exemption small company accounts made up to 31 December 2008
19 January 200931/12/08 annual return shuttle
27 October 200831/12/07 annual accts
16 February 200831/12/07
9 November 200731/12/06 annual accts
12 January 200731/12/06 annual return shuttle
9 November 200631/12/05 annual accts
25 January 200631/12/05 annual return shuttle
3 November 200531/12/04 annual accts
18 January 200531/12/04 annual return shuttle
22 October 200431/12/03 annual accts
14 January 200431/12/03 annual return shuttle
15 October 200331/12/02 annual accts
15 January 200331/12/02 annual return shuttle
14 October 200231/12/01 annual accts
31 January 200231/12/01 annual return shuttle
1 November 200131/12/00 annual accts
13 January 200131/12/00 annual return shuttle
13 November 200031/12/99 annual accts
1 November 199931/12/98 annual accts
7 January 199331/12/92 annual return shuttle
21 February 1991Pars re mortage
21 February 1991Pars re mortage
24 May 1950Memorandum
24 May 1950Articles
Sign up now to grow your client base. Plans & Pricing