About

Registered Number: 04671925
Date of Incorporation: 20/02/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: The Windings. Unit 4 Jessop Close, Brunel Business Park, Newark, NG24 2AG,

 

Bradbury Flooring Ltd was founded on 20 February 2003, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. Watkins, Robert Geoffrey, Watkins, Clive Anthony are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATKINS, Robert Geoffrey 20 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WATKINS, Clive Anthony 20 February 2003 31 March 2006 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 28 December 2018
AD01 - Change of registered office address 25 April 2018
CH01 - Change of particulars for director 27 February 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 28 February 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 03 March 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 21 February 2012
CH01 - Change of particulars for director 21 February 2012
CH03 - Change of particulars for secretary 21 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 09 March 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 04 January 2007
288b - Notice of resignation of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 25 February 2005
AA - Annual Accounts 21 December 2004
288c - Notice of change of directors or secretaries or in their particulars 22 March 2004
363s - Annual Return 05 March 2004
225 - Change of Accounting Reference Date 08 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
287 - Change in situation or address of Registered Office 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
NEWINC - New incorporation documents 20 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.