About

Registered Number: 04709232
Date of Incorporation: 24/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 303 Goring Road Goring By Sea, Worthing, West Sussex, BN12 4NX,

 

Having been setup in 2003, Bradley & Garnett Roofing & Construction Ltd are based in West Sussex. The companies director is Garnett, Mark Steven. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARNETT, Mark Steven 24 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 24 October 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 27 March 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 22 February 2016
AD01 - Change of registered office address 07 January 2016
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 16 April 2014
AD01 - Change of registered office address 11 March 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 18 March 2011
MG01 - Particulars of a mortgage or charge 21 July 2010
MG01 - Particulars of a mortgage or charge 21 July 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 12 March 2008
287 - Change in situation or address of Registered Office 11 September 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 30 March 2005
225 - Change of Accounting Reference Date 06 October 2004
363s - Annual Return 27 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
287 - Change in situation or address of Registered Office 28 April 2003
CERTNM - Change of name certificate 17 April 2003
NEWINC - New incorporation documents 24 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 July 2010 Outstanding

N/A

Mortgage 20 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.