Having been setup in 2009, Bradley Park Waste Management Ltd are based in Manchester, it's status at Companies House is "Active". The companies directors are Walker, Stewart, Dornan, Alexander. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALKER, Stewart | 10 January 2019 | - | 1 |
DORNAN, Alexander | 14 August 2009 | 25 July 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 July 2020 | |
AA01 - Change of accounting reference date | 26 November 2019 | |
AA - Annual Accounts | 30 October 2019 | |
CS01 - N/A | 05 August 2019 | |
DISS40 - Notice of striking-off action discontinued | 12 January 2019 | |
AA - Annual Accounts | 11 January 2019 | |
TM01 - Termination of appointment of director | 10 January 2019 | |
TM02 - Termination of appointment of secretary | 10 January 2019 | |
TM01 - Termination of appointment of director | 10 January 2019 | |
AP01 - Appointment of director | 10 January 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 January 2019 | |
CS01 - N/A | 24 July 2018 | |
AA - Annual Accounts | 31 October 2017 | |
MR01 - N/A | 21 September 2017 | |
CS01 - N/A | 30 August 2017 | |
AD01 - Change of registered office address | 20 February 2017 | |
AA - Annual Accounts | 31 October 2016 | |
CS01 - N/A | 03 October 2016 | |
AA - Annual Accounts | 30 October 2015 | |
AR01 - Annual Return | 27 July 2015 | |
AA - Annual Accounts | 30 October 2014 | |
AR01 - Annual Return | 25 July 2014 | |
AA - Annual Accounts | 08 November 2013 | |
AR01 - Annual Return | 08 October 2013 | |
CH01 - Change of particulars for director | 08 October 2013 | |
CH01 - Change of particulars for director | 08 October 2013 | |
CH01 - Change of particulars for director | 08 October 2013 | |
CH03 - Change of particulars for secretary | 08 October 2013 | |
AA - Annual Accounts | 07 December 2012 | |
AR01 - Annual Return | 02 August 2012 | |
AA01 - Change of accounting reference date | 17 October 2011 | |
AR01 - Annual Return | 01 August 2011 | |
TM01 - Termination of appointment of director | 28 July 2011 | |
AA - Annual Accounts | 05 May 2011 | |
MG01 - Particulars of a mortgage or charge | 17 December 2010 | |
MG01 - Particulars of a mortgage or charge | 17 December 2010 | |
AR01 - Annual Return | 29 July 2010 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH03 - Change of particulars for secretary | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
288b - Notice of resignation of directors or secretaries | 21 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 August 2009 | |
288a - Notice of appointment of directors or secretaries | 21 August 2009 | |
288a - Notice of appointment of directors or secretaries | 21 August 2009 | |
288a - Notice of appointment of directors or secretaries | 21 August 2009 | |
288a - Notice of appointment of directors or secretaries | 21 August 2009 | |
288b - Notice of resignation of directors or secretaries | 21 August 2009 | |
288b - Notice of resignation of directors or secretaries | 21 August 2009 | |
NEWINC - New incorporation documents | 24 July 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 September 2017 | Outstanding |
N/A |
Legal charge | 03 December 2010 | Outstanding |
N/A |
Debenture | 03 December 2010 | Outstanding |
N/A |