About

Registered Number: 03479325
Date of Incorporation: 11/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Unit 6 High Wycombe Business Park, Genoa Way, High Wycombe, Buckinghamshire, HP11 1FY,

 

Bradbury Tracks Ltd was established in 1997, it has a status of "Active". The companies director is listed as Theophanous, Kris. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THEOPHANOUS, Kris 19 December 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
AD01 - Change of registered office address 24 June 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 21 December 2017
AP01 - Appointment of director 19 December 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 27 August 2013
MR01 - N/A 27 April 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH03 - Change of particulars for secretary 25 January 2011
CH01 - Change of particulars for director 25 January 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 18 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2006
363a - Annual Return 18 January 2006
395 - Particulars of a mortgage or charge 20 December 2005
AA - Annual Accounts 15 July 2005
363a - Annual Return 13 January 2005
AA - Annual Accounts 16 July 2004
363a - Annual Return 09 February 2004
AA - Annual Accounts 05 August 2003
363a - Annual Return 21 February 2003
AA - Annual Accounts 06 July 2002
363a - Annual Return 15 March 2002
AA - Annual Accounts 29 July 2001
363a - Annual Return 28 February 2001
AA - Annual Accounts 06 September 2000
363a - Annual Return 16 February 2000
AA - Annual Accounts 25 January 2000
363a - Annual Return 26 January 1999
AA - Annual Accounts 10 December 1998
225 - Change of Accounting Reference Date 13 November 1998
395 - Particulars of a mortgage or charge 06 January 1998
288b - Notice of resignation of directors or secretaries 04 January 1998
288b - Notice of resignation of directors or secretaries 04 January 1998
288a - Notice of appointment of directors or secretaries 04 January 1998
288a - Notice of appointment of directors or secretaries 04 January 1998
287 - Change in situation or address of Registered Office 04 January 1998
NEWINC - New incorporation documents 11 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2013 Outstanding

N/A

Debenture 16 December 2005 Outstanding

N/A

Debenture 27 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.