Having been setup in 2003, Bradford Engineering Group Ltd have registered office in Bradford in West Yorkshire, it's status is listed as "Active". This business has one director.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOULDS, Christine | 24 February 2010 | - | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Andrew Richard Foulds/
1965-03 |
Individual person with significant control |
British/
England |
|
Christine Foulds/
1967-12 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 January 2020 | |
CS01 - N/A | 14 January 2020 | |
AP01 - Appointment of director | 01 February 2019 | |
AA - Annual Accounts | 25 January 2019 | |
CS01 - N/A | 25 January 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 January 2019 | |
AD04 - Change of location of company records to the registered office | 24 January 2019 | |
RESOLUTIONS - N/A | 17 January 2019 | |
AA - Annual Accounts | 11 May 2018 | |
CS01 - N/A | 15 January 2018 | |
CH01 - Change of particulars for director | 15 January 2018 | |
PSC04 - N/A | 15 January 2018 | |
CH03 - Change of particulars for secretary | 15 January 2018 | |
PSC04 - N/A | 15 January 2018 | |
AA - Annual Accounts | 12 October 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 January 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 January 2017 | |
CS01 - N/A | 13 January 2017 | |
AA - Annual Accounts | 25 April 2016 | |
AR01 - Annual Return | 13 January 2016 | |
AD01 - Change of registered office address | 28 October 2015 | |
AA - Annual Accounts | 29 April 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AA - Annual Accounts | 17 July 2014 | |
AR01 - Annual Return | 13 January 2014 | |
MR04 - N/A | 30 April 2013 | |
AA - Annual Accounts | 25 April 2013 | |
SH01 - Return of Allotment of shares | 21 March 2013 | |
AR01 - Annual Return | 14 January 2013 | |
MG01 - Particulars of a mortgage or charge | 15 September 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 13 January 2012 | |
AA - Annual Accounts | 11 April 2011 | |
AR01 - Annual Return | 13 January 2011 | |
AA - Annual Accounts | 12 August 2010 | |
AP03 - Appointment of secretary | 08 March 2010 | |
AR01 - Annual Return | 23 February 2010 | |
TM02 - Termination of appointment of secretary | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
AA01 - Change of accounting reference date | 31 October 2009 | |
AA - Annual Accounts | 31 October 2009 | |
395 - Particulars of a mortgage or charge | 05 August 2009 | |
363a - Annual Return | 31 March 2009 | |
AA - Annual Accounts | 16 September 2008 | |
AA - Annual Accounts | 16 September 2008 | |
363a - Annual Return | 29 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 February 2008 | |
363s - Annual Return | 02 May 2007 | |
AA - Annual Accounts | 14 September 2006 | |
363s - Annual Return | 14 February 2006 | |
363s - Annual Return | 11 March 2005 | |
AA - Annual Accounts | 10 February 2005 | |
AA - Annual Accounts | 10 February 2005 | |
288b - Notice of resignation of directors or secretaries | 07 January 2005 | |
363s - Annual Return | 24 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 August 2003 | |
288a - Notice of appointment of directors or secretaries | 23 June 2003 | |
288a - Notice of appointment of directors or secretaries | 23 June 2003 | |
CERTNM - Change of name certificate | 19 June 2003 | |
NEWINC - New incorporation documents | 13 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 September 2012 | Outstanding |
N/A |
Debenture | 31 July 2009 | Fully Satisfied |
N/A |