Bradgate Fencing Specialists Ltd was registered on 07 February 2005 and has its registered office in Huntingdon. We don't know the number of employees at the business. This company has 4 directors listed as Bradley, Richard James, Gates, Jillian Ann, Parker, Nicholas Stuart, Parker, Stephanie Anne.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRADLEY, Richard James | 08 February 2005 | - | 1 |
GATES, Jillian Ann | 08 February 2005 | - | 1 |
PARKER, Stephanie Anne | 08 February 2005 | 02 April 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARKER, Nicholas Stuart | 08 February 2005 | 14 November 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 March 2020 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 05 March 2019 | |
AA - Annual Accounts | 13 December 2018 | |
CS01 - N/A | 28 February 2018 | |
AA - Annual Accounts | 21 December 2017 | |
AD01 - Change of registered office address | 25 July 2017 | |
CS01 - N/A | 02 March 2017 | |
AA - Annual Accounts | 11 November 2016 | |
AR01 - Annual Return | 04 March 2016 | |
AA - Annual Accounts | 05 January 2016 | |
AR01 - Annual Return | 02 March 2015 | |
AA - Annual Accounts | 18 November 2014 | |
MR01 - N/A | 25 March 2014 | |
AR01 - Annual Return | 19 March 2014 | |
AA - Annual Accounts | 25 June 2013 | |
AD01 - Change of registered office address | 06 March 2013 | |
AR01 - Annual Return | 26 February 2013 | |
AD01 - Change of registered office address | 07 January 2013 | |
AA - Annual Accounts | 20 November 2012 | |
TM02 - Termination of appointment of secretary | 01 May 2012 | |
TM01 - Termination of appointment of director | 27 April 2012 | |
AR01 - Annual Return | 23 February 2012 | |
AA - Annual Accounts | 14 December 2011 | |
AR01 - Annual Return | 06 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 December 2010 | |
AA - Annual Accounts | 16 September 2010 | |
AR01 - Annual Return | 26 February 2010 | |
CH03 - Change of particulars for secretary | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
AA - Annual Accounts | 15 January 2010 | |
363a - Annual Return | 03 April 2009 | |
AA - Annual Accounts | 30 January 2009 | |
AA - Annual Accounts | 11 March 2008 | |
363a - Annual Return | 29 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 February 2008 | |
395 - Particulars of a mortgage or charge | 04 December 2007 | |
363a - Annual Return | 14 May 2007 | |
AA - Annual Accounts | 31 January 2007 | |
363a - Annual Return | 09 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 April 2005 | |
225 - Change of Accounting Reference Date | 14 March 2005 | |
288a - Notice of appointment of directors or secretaries | 14 March 2005 | |
288a - Notice of appointment of directors or secretaries | 14 March 2005 | |
288a - Notice of appointment of directors or secretaries | 14 March 2005 | |
288a - Notice of appointment of directors or secretaries | 14 March 2005 | |
288b - Notice of resignation of directors or secretaries | 08 February 2005 | |
288b - Notice of resignation of directors or secretaries | 08 February 2005 | |
NEWINC - New incorporation documents | 07 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 March 2014 | Outstanding |
N/A |
Debenture | 20 November 2007 | Fully Satisfied |
N/A |