About

Registered Number: 04671925
Date of Incorporation: 20/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: The Windings. Unit 4 Jessop Close, Brunel Business Park, Newark, NG24 2AG,

 

Based in Newark, Bradbury Flooring Ltd was setup in 2003, it's status is listed as "Active". The business has 2 directors.

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.