Having been setup in 1998, Bradbury Investments Ltd has its registered office in Huddersfield, West Yorkshire, it's status at Companies House is "Active". This organisation has 2 directors listed as Bailey, Sarah Margaret, Lyttle, Ann Vivien. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAILEY, Sarah Margaret | 06 April 2007 | - | 1 |
LYTTLE, Ann Vivien | 06 April 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 August 2020 | |
MR04 - N/A | 04 May 2020 | |
MR04 - N/A | 04 May 2020 | |
MR04 - N/A | 04 May 2020 | |
MR04 - N/A | 04 May 2020 | |
MR04 - N/A | 04 May 2020 | |
MR01 - N/A | 01 April 2020 | |
MR01 - N/A | 01 April 2020 | |
CH01 - Change of particulars for director | 06 February 2020 | |
CH01 - Change of particulars for director | 06 February 2020 | |
AA - Annual Accounts | 11 September 2019 | |
CS01 - N/A | 12 August 2019 | |
AA - Annual Accounts | 28 March 2019 | |
CS01 - N/A | 06 August 2018 | |
AA - Annual Accounts | 06 February 2018 | |
CH01 - Change of particulars for director | 29 September 2017 | |
CH03 - Change of particulars for secretary | 29 September 2017 | |
CH01 - Change of particulars for director | 29 September 2017 | |
CS01 - N/A | 15 August 2017 | |
PSC04 - N/A | 14 July 2017 | |
AA - Annual Accounts | 17 January 2017 | |
CS01 - N/A | 18 August 2016 | |
AD01 - Change of registered office address | 21 June 2016 | |
AA - Annual Accounts | 08 February 2016 | |
AR01 - Annual Return | 25 August 2015 | |
RP04 - N/A | 18 May 2015 | |
AA - Annual Accounts | 13 April 2015 | |
AR01 - Annual Return | 09 October 2014 | |
AA - Annual Accounts | 12 May 2014 | |
CH01 - Change of particulars for director | 02 May 2014 | |
CH01 - Change of particulars for director | 02 May 2014 | |
DISS40 - Notice of striking-off action discontinued | 04 December 2013 | |
AR01 - Annual Return | 03 December 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 December 2013 | |
AA - Annual Accounts | 04 September 2013 | |
AA01 - Change of accounting reference date | 22 March 2013 | |
AR01 - Annual Return | 09 August 2012 | |
AD01 - Change of registered office address | 19 July 2012 | |
AA - Annual Accounts | 04 April 2012 | |
AR01 - Annual Return | 09 August 2011 | |
AA - Annual Accounts | 01 April 2011 | |
AR01 - Annual Return | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
MG01 - Particulars of a mortgage or charge | 28 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 July 2010 | |
AA - Annual Accounts | 07 April 2010 | |
AD01 - Change of registered office address | 15 February 2010 | |
363a - Annual Return | 10 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 August 2009 | |
395 - Particulars of a mortgage or charge | 09 May 2009 | |
AA - Annual Accounts | 22 April 2009 | |
RESOLUTIONS - N/A | 09 September 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 09 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 September 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 09 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 September 2008 | |
123 - Notice of increase in nominal capital | 09 September 2008 | |
363a - Annual Return | 18 August 2008 | |
395 - Particulars of a mortgage or charge | 24 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 2008 | |
395 - Particulars of a mortgage or charge | 09 June 2008 | |
395 - Particulars of a mortgage or charge | 09 June 2008 | |
395 - Particulars of a mortgage or charge | 05 June 2008 | |
395 - Particulars of a mortgage or charge | 05 June 2008 | |
395 - Particulars of a mortgage or charge | 05 June 2008 | |
AA - Annual Accounts | 28 April 2008 | |
AAMD - Amended Accounts | 06 March 2008 | |
363a - Annual Return | 20 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2007 | |
AA - Annual Accounts | 16 August 2007 | |
288a - Notice of appointment of directors or secretaries | 06 June 2007 | |
225 - Change of Accounting Reference Date | 23 May 2007 | |
288a - Notice of appointment of directors or secretaries | 23 May 2007 | |
395 - Particulars of a mortgage or charge | 05 September 2006 | |
363s - Annual Return | 30 August 2006 | |
AA - Annual Accounts | 02 August 2006 | |
395 - Particulars of a mortgage or charge | 27 June 2006 | |
395 - Particulars of a mortgage or charge | 01 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 March 2006 | |
363s - Annual Return | 26 August 2005 | |
287 - Change in situation or address of Registered Office | 19 August 2005 | |
AA - Annual Accounts | 05 August 2005 | |
395 - Particulars of a mortgage or charge | 23 April 2005 | |
395 - Particulars of a mortgage or charge | 18 January 2005 | |
363s - Annual Return | 13 September 2004 | |
AA - Annual Accounts | 03 August 2004 | |
363s - Annual Return | 10 September 2003 | |
AA - Annual Accounts | 04 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 January 2003 | |
395 - Particulars of a mortgage or charge | 22 January 2003 | |
395 - Particulars of a mortgage or charge | 24 December 2002 | |
395 - Particulars of a mortgage or charge | 15 November 2002 | |
AA - Annual Accounts | 04 September 2002 | |
363s - Annual Return | 22 August 2002 | |
287 - Change in situation or address of Registered Office | 12 June 2002 | |
363s - Annual Return | 09 August 2001 | |
AA - Annual Accounts | 04 June 2001 | |
363s - Annual Return | 31 August 2000 | |
AA - Annual Accounts | 28 April 2000 | |
363s - Annual Return | 03 September 1999 | |
225 - Change of Accounting Reference Date | 22 June 1999 | |
288b - Notice of resignation of directors or secretaries | 10 August 1998 | |
NEWINC - New incorporation documents | 06 August 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 March 2020 | Outstanding |
N/A |
A registered charge | 30 March 2020 | Outstanding |
N/A |
Memorandum of security over cash deposits | 23 July 2010 | Fully Satisfied |
N/A |
Legal mortgage | 08 May 2009 | Fully Satisfied |
N/A |
Deed of legal mortgage | 23 June 2008 | Fully Satisfied |
N/A |
Memorandum of security over cash deposits | 23 May 2008 | Fully Satisfied |
N/A |
Debenture | 23 May 2008 | Fully Satisfied |
N/A |
Legal mortgage | 23 May 2008 | Fully Satisfied |
N/A |
Legal mortgage | 16 August 2006 | Fully Satisfied |
N/A |
Debenture | 26 June 2006 | Fully Satisfied |
N/A |
Legal mortgage | 31 March 2006 | Fully Satisfied |
N/A |
Legal charge | 18 April 2005 | Fully Satisfied |
N/A |
Assignment of keyman life policy | 14 January 2005 | Fully Satisfied |
N/A |
Legal charge | 17 January 2003 | Fully Satisfied |
N/A |
Legal charge | 11 December 2002 | Fully Satisfied |
N/A |
Debenture | 13 November 2002 | Fully Satisfied |
N/A |