Bradfield Construction Ltd was registered on 16 September 1993. There are 4 directors listed for this business. Currently we aren't aware of the number of employees at the Bradfield Construction Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORSLEY, Christine Mary | 16 March 1995 | - | 1 |
MORSLEY, Clive William | 21 September 1993 | - | 1 |
BAKER, Michael Anthony | 21 September 1993 | 01 December 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORSLEY, Christine Mary | 21 September 1993 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 September 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 02 July 2019 | |
DS01 - Striking off application by a company | 24 June 2019 | |
AA - Annual Accounts | 11 June 2019 | |
AA01 - Change of accounting reference date | 11 June 2019 | |
CS01 - N/A | 28 September 2018 | |
AA - Annual Accounts | 27 June 2018 | |
CS01 - N/A | 20 October 2017 | |
AD01 - Change of registered office address | 20 October 2017 | |
AA - Annual Accounts | 15 March 2017 | |
CS01 - N/A | 22 September 2016 | |
AA - Annual Accounts | 09 February 2016 | |
AR01 - Annual Return | 13 November 2015 | |
AA - Annual Accounts | 20 April 2015 | |
AR01 - Annual Return | 18 September 2014 | |
AA - Annual Accounts | 11 March 2014 | |
AR01 - Annual Return | 24 September 2013 | |
AA - Annual Accounts | 21 January 2013 | |
AR01 - Annual Return | 18 September 2012 | |
AA - Annual Accounts | 13 April 2012 | |
DISS40 - Notice of striking-off action discontinued | 21 January 2012 | |
AR01 - Annual Return | 20 January 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 January 2012 | |
AA - Annual Accounts | 28 March 2011 | |
AR01 - Annual Return | 28 October 2010 | |
CH01 - Change of particulars for director | 28 October 2010 | |
CH01 - Change of particulars for director | 28 October 2010 | |
AA - Annual Accounts | 16 March 2010 | |
AR01 - Annual Return | 20 October 2009 | |
AA - Annual Accounts | 07 May 2009 | |
363a - Annual Return | 26 September 2008 | |
AA - Annual Accounts | 01 August 2008 | |
363a - Annual Return | 01 November 2007 | |
AA - Annual Accounts | 03 August 2007 | |
363s - Annual Return | 25 October 2006 | |
AA - Annual Accounts | 04 August 2006 | |
363s - Annual Return | 13 December 2005 | |
AA - Annual Accounts | 28 June 2005 | |
288b - Notice of resignation of directors or secretaries | 22 March 2005 | |
363s - Annual Return | 21 September 2004 | |
AA - Annual Accounts | 28 April 2004 | |
363s - Annual Return | 23 September 2003 | |
AA - Annual Accounts | 22 May 2003 | |
363s - Annual Return | 21 October 2002 | |
AA - Annual Accounts | 17 April 2002 | |
363s - Annual Return | 10 October 2001 | |
AA - Annual Accounts | 30 April 2001 | |
363s - Annual Return | 23 October 2000 | |
AA - Annual Accounts | 02 August 2000 | |
363s - Annual Return | 07 September 1999 | |
AA - Annual Accounts | 15 April 1999 | |
363s - Annual Return | 13 October 1998 | |
AA - Annual Accounts | 29 January 1998 | |
363s - Annual Return | 22 October 1997 | |
395 - Particulars of a mortgage or charge | 10 July 1997 | |
395 - Particulars of a mortgage or charge | 23 May 1997 | |
AA - Annual Accounts | 30 April 1997 | |
395 - Particulars of a mortgage or charge | 21 February 1997 | |
363s - Annual Return | 03 November 1996 | |
AA - Annual Accounts | 16 May 1996 | |
395 - Particulars of a mortgage or charge | 27 March 1996 | |
363s - Annual Return | 06 December 1995 | |
288 - N/A | 24 March 1995 | |
AA - Annual Accounts | 03 February 1995 | |
363s - Annual Return | 20 December 1994 | |
395 - Particulars of a mortgage or charge | 21 October 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 October 1993 | |
395 - Particulars of a mortgage or charge | 18 October 1993 | |
288 - N/A | 05 October 1993 | |
288 - N/A | 05 October 1993 | |
288 - N/A | 05 October 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 October 1993 | |
CERTNM - Change of name certificate | 28 September 1993 | |
287 - Change in situation or address of Registered Office | 28 September 1993 | |
288 - N/A | 28 September 1993 | |
288 - N/A | 28 September 1993 | |
NEWINC - New incorporation documents | 16 September 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 04 July 1997 | Outstanding |
N/A |
Legal mortgage | 20 May 1997 | Outstanding |
N/A |
Legal mortgage | 14 February 1997 | Outstanding |
N/A |
Second legal charge | 22 March 1996 | Outstanding |
N/A |
Legal mortgage | 30 September 1993 | Outstanding |
N/A |
Mortgage debenture | 30 September 1993 | Outstanding |
N/A |