About

Registered Number: 02866127
Date of Incorporation: 26/10/1993 (31 years and 6 months ago)
Company Status: Active
Registered Address: 7 Stevenstone Road, Exmouth, Devon, EX8 2EP

 

Based in Devon, Bradleys Group Ltd was founded on 26 October 1993. Currently we aren't aware of the number of employees at the this company. There are no directors listed for this company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 18 September 2019
RESOLUTIONS - N/A 17 April 2019
MR01 - N/A 05 April 2019
MR01 - N/A 05 April 2019
MR01 - N/A 05 April 2019
MR01 - N/A 05 April 2019
MR01 - N/A 05 April 2019
MR01 - N/A 05 April 2019
MR01 - N/A 05 April 2019
TM01 - Termination of appointment of director 04 April 2019
PSC02 - N/A 04 April 2019
PSC07 - N/A 04 April 2019
PSC07 - N/A 04 April 2019
PSC07 - N/A 04 April 2019
PSC07 - N/A 04 April 2019
PSC07 - N/A 04 April 2019
PSC07 - N/A 04 April 2019
PSC07 - N/A 04 April 2019
MR04 - N/A 19 March 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 30 September 2015
SH01 - Return of Allotment of shares 30 April 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 05 September 2014
RESOLUTIONS - N/A 10 March 2014
SH01 - Return of Allotment of shares 10 March 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 26 September 2013
CH01 - Change of particulars for director 25 April 2013
AR01 - Annual Return 19 February 2013
CH01 - Change of particulars for director 19 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 24 March 2009
288b - Notice of resignation of directors or secretaries 13 November 2008
AA - Annual Accounts 07 October 2008
363s - Annual Return 18 March 2008
AA - Annual Accounts 06 September 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 06 October 2006
287 - Change in situation or address of Registered Office 30 August 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 25 May 2005
123 - Notice of increase in nominal capital 09 April 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 April 2005
RESOLUTIONS - N/A 31 March 2005
RESOLUTIONS - N/A 31 March 2005
RESOLUTIONS - N/A 31 March 2005
RESOLUTIONS - N/A 31 March 2005
RESOLUTIONS - N/A 31 March 2005
CERTNM - Change of name certificate 24 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 08 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 15 October 2001
395 - Particulars of a mortgage or charge 15 February 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 05 April 2000
169 - Return by a company purchasing its own shares 17 February 2000
AA - Annual Accounts 01 November 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 26 September 1997
395 - Particulars of a mortgage or charge 05 June 1997
395 - Particulars of a mortgage or charge 30 May 1997
363s - Annual Return 14 February 1997
395 - Particulars of a mortgage or charge 08 January 1997
AA - Annual Accounts 14 July 1996
363s - Annual Return 12 February 1996
AA - Annual Accounts 03 July 1995
363s - Annual Return 14 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1994
288 - N/A 27 April 1994
288 - N/A 27 April 1994
288 - N/A 27 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 April 1994
287 - Change in situation or address of Registered Office 27 April 1994
RESOLUTIONS - N/A 21 December 1993
MEM/ARTS - N/A 21 December 1993
RESOLUTIONS - N/A 07 December 1993
MEM/ARTS - N/A 07 December 1993
288 - N/A 07 December 1993
288 - N/A 07 December 1993
CERTNM - Change of name certificate 02 December 1993
288 - N/A 30 November 1993
288 - N/A 30 November 1993
287 - Change in situation or address of Registered Office 30 November 1993
NEWINC - New incorporation documents 26 October 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 April 2019 Outstanding

N/A

A registered charge 02 April 2019 Outstanding

N/A

A registered charge 02 April 2019 Outstanding

N/A

A registered charge 02 April 2019 Outstanding

N/A

A registered charge 02 April 2019 Outstanding

N/A

A registered charge 02 April 2019 Outstanding

N/A

A registered charge 02 April 2019 Outstanding

N/A

Legal charge 26 January 2001 Fully Satisfied

N/A

Legal mortgage 28 May 1997 Outstanding

N/A

Mortgage debenture 27 May 1997 Outstanding

N/A

Legal mortgage 24 December 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.