About

Registered Number: 05256689
Date of Incorporation: 12/10/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 109 Knowles Hill, Rolleston On, Dove, Burton On Trent, Staffordshire, DE13 9DZ

 

Established in 2004, Bradley Chilvers & Co (Accountants) Ltd have registered office in Staffordshire, it's status at Companies House is "Active". We don't currently know the number of employees at this business. This company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Danny Richard 25 January 2019 - 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
MR04 - N/A 20 May 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 01 May 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 April 2019
AA - Annual Accounts 05 March 2019
CH01 - Change of particulars for director 25 January 2019
CH03 - Change of particulars for secretary 25 January 2019
AP01 - Appointment of director 25 January 2019
CS01 - N/A 14 November 2018
RP04SH01 - N/A 04 June 2018
AA - Annual Accounts 21 May 2018
SH03 - Return of purchase of own shares 14 May 2018
RP04SH01 - N/A 04 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 April 2018
RESOLUTIONS - N/A 20 April 2018
SH06 - Notice of cancellation of shares 20 April 2018
RESOLUTIONS - N/A 18 April 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 April 2018
MR01 - N/A 30 March 2018
SH01 - Return of Allotment of shares 28 March 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 07 February 2016
AR01 - Annual Return 23 November 2015
SH01 - Return of Allotment of shares 23 November 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 30 October 2014
SH01 - Return of Allotment of shares 30 October 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 13 October 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 13 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
AA - Annual Accounts 16 May 2006
363a - Annual Return 17 October 2005
NEWINC - New incorporation documents 12 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.