About

Registered Number: 03901879
Date of Incorporation: 04/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 7 Stevenstone Road, Exmouth, Devon, EX8 2EP

 

Founded in 2000, Bradleys Surveyors (Cornwall) Ltd has its registered office in Devon. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Christopher Richard 02 January 2004 31 December 2008 1
MCKINNEL, Jonathan Maxwell David 04 January 2000 31 December 2008 1
TAYLOR, William John Paul 28 November 2001 31 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 25 May 2016
GUARANTEE2 - N/A 05 April 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 31 October 2013
AA - Annual Accounts 31 May 2013
AA - Annual Accounts 31 May 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 31 May 2013
AR01 - Annual Return 31 May 2013
AR01 - Annual Return 31 May 2013
AC92 - N/A 31 May 2013
GAZ2(A) - Second notification of strike-off action in London Gazette 13 April 2010
AR01 - Annual Return 13 January 2010
GAZ1(A) - First notification of strike-off in London Gazette) 29 December 2009
DS01 - Striking off application by a company 17 December 2009
AA - Annual Accounts 26 October 2009
363a - Annual Return 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 06 October 2006
287 - Change in situation or address of Registered Office 15 September 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 13 January 2005
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
288a - Notice of appointment of directors or secretaries 19 February 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 15 January 2002
288a - Notice of appointment of directors or secretaries 05 December 2001
AA - Annual Accounts 15 October 2001
395 - Particulars of a mortgage or charge 23 May 2001
363s - Annual Return 21 January 2001
225 - Change of Accounting Reference Date 31 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
287 - Change in situation or address of Registered Office 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
NEWINC - New incorporation documents 04 January 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.