Founded in 1997, Bradnam Joinery Ltd are based in Cambridge in Cambridgeshrie. There are 10 directors listed as Ashcroft, Graham, Kowalski, Lynn, Spittle, David, Kowalski, Lynn, Bradnam, Denise Ann, Bradnam, Donald Jack, Bradnam, Margaret Joan, Coote, Paul, Dashwood, Victor, Robins, John William for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHCROFT, Graham | 09 June 2011 | - | 1 |
KOWALSKI, Lynn | 09 June 2011 | - | 1 |
SPITTLE, David | 09 June 2011 | - | 1 |
BRADNAM, Denise Ann | 01 October 1998 | 31 March 2004 | 1 |
BRADNAM, Donald Jack | 29 December 1997 | 31 March 1999 | 1 |
BRADNAM, Margaret Joan | 29 December 1997 | 31 March 1999 | 1 |
COOTE, Paul | 01 October 1998 | 29 February 2004 | 1 |
DASHWOOD, Victor | 01 October 1998 | 13 March 2008 | 1 |
ROBINS, John William | 01 October 1998 | 06 April 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KOWALSKI, Lynn | 29 March 2004 | 29 December 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 April 2020 | |
CS01 - N/A | 07 January 2020 | |
AA - Annual Accounts | 28 May 2019 | |
RP04CS01 - N/A | 21 January 2019 | |
CS01 - N/A | 11 January 2019 | |
CH01 - Change of particulars for director | 13 December 2018 | |
CH01 - Change of particulars for director | 19 September 2018 | |
AA - Annual Accounts | 23 May 2018 | |
CS01 - N/A | 23 January 2018 | |
CH01 - Change of particulars for director | 23 January 2018 | |
PSC01 - N/A | 16 January 2018 | |
PSC04 - N/A | 16 January 2018 | |
AA - Annual Accounts | 01 February 2017 | |
CS01 - N/A | 18 January 2017 | |
RESOLUTIONS - N/A | 19 April 2016 | |
SH01 - Return of Allotment of shares | 19 April 2016 | |
SH08 - Notice of name or other designation of class of shares | 19 April 2016 | |
MA - Memorandum and Articles | 19 April 2016 | |
AA - Annual Accounts | 09 March 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AD01 - Change of registered office address | 28 April 2015 | |
AA - Annual Accounts | 21 April 2015 | |
AR01 - Annual Return | 22 January 2015 | |
MISC - Miscellaneous document | 09 September 2014 | |
MISC - Miscellaneous document | 09 September 2014 | |
MISC - Miscellaneous document | 09 September 2014 | |
RESOLUTIONS - N/A | 11 April 2014 | |
MEM/ARTS - N/A | 11 April 2014 | |
SH08 - Notice of name or other designation of class of shares | 11 April 2014 | |
AA - Annual Accounts | 13 January 2014 | |
AR01 - Annual Return | 07 January 2014 | |
AP01 - Appointment of director | 02 January 2014 | |
AA - Annual Accounts | 01 February 2013 | |
AR01 - Annual Return | 07 January 2013 | |
CH01 - Change of particulars for director | 04 January 2013 | |
CH01 - Change of particulars for director | 04 January 2013 | |
AR01 - Annual Return | 10 January 2012 | |
AA - Annual Accounts | 09 January 2012 | |
TM02 - Termination of appointment of secretary | 06 January 2012 | |
CH01 - Change of particulars for director | 05 January 2012 | |
AP01 - Appointment of director | 27 June 2011 | |
AP01 - Appointment of director | 27 June 2011 | |
AP01 - Appointment of director | 27 June 2011 | |
AA - Annual Accounts | 20 January 2011 | |
AR01 - Annual Return | 14 January 2011 | |
RESOLUTIONS - N/A | 21 April 2010 | |
CC04 - Statement of companies objects | 21 April 2010 | |
AA - Annual Accounts | 10 February 2010 | |
AR01 - Annual Return | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
169 - Return by a company purchasing its own shares | 07 May 2009 | |
RESOLUTIONS - N/A | 23 April 2009 | |
288b - Notice of resignation of directors or secretaries | 23 April 2009 | |
363a - Annual Return | 26 January 2009 | |
AA - Annual Accounts | 15 January 2009 | |
RESOLUTIONS - N/A | 08 April 2008 | |
288b - Notice of resignation of directors or secretaries | 08 April 2008 | |
169 - Return by a company purchasing its own shares | 07 April 2008 | |
363a - Annual Return | 31 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 January 2008 | |
AA - Annual Accounts | 14 January 2008 | |
363a - Annual Return | 23 January 2007 | |
AA - Annual Accounts | 15 January 2007 | |
169 - Return by a company purchasing its own shares | 08 August 2006 | |
169 - Return by a company purchasing its own shares | 08 August 2006 | |
MISC - Miscellaneous document | 08 August 2006 | |
AA - Annual Accounts | 20 January 2006 | |
363a - Annual Return | 06 January 2006 | |
287 - Change in situation or address of Registered Office | 06 January 2006 | |
AA - Annual Accounts | 10 March 2005 | |
363s - Annual Return | 10 January 2005 | |
287 - Change in situation or address of Registered Office | 11 June 2004 | |
288a - Notice of appointment of directors or secretaries | 06 April 2004 | |
RESOLUTIONS - N/A | 06 April 2004 | |
RESOLUTIONS - N/A | 06 April 2004 | |
288b - Notice of resignation of directors or secretaries | 06 April 2004 | |
288b - Notice of resignation of directors or secretaries | 06 April 2004 | |
395 - Particulars of a mortgage or charge | 18 March 2004 | |
AA - Annual Accounts | 17 March 2004 | |
363s - Annual Return | 12 January 2004 | |
AA - Annual Accounts | 24 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 2003 | |
363s - Annual Return | 09 January 2003 | |
AA - Annual Accounts | 15 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 February 2002 | |
363s - Annual Return | 17 January 2002 | |
AA - Annual Accounts | 02 March 2001 | |
363s - Annual Return | 15 January 2001 | |
AA - Annual Accounts | 05 June 2000 | |
363s - Annual Return | 09 February 2000 | |
AA - Annual Accounts | 27 September 1999 | |
225 - Change of Accounting Reference Date | 27 September 1999 | |
395 - Particulars of a mortgage or charge | 05 June 1999 | |
RESOLUTIONS - N/A | 21 April 1999 | |
RESOLUTIONS - N/A | 21 April 1999 | |
169 - Return by a company purchasing its own shares | 21 April 1999 | |
169 - Return by a company purchasing its own shares | 21 April 1999 | |
288b - Notice of resignation of directors or secretaries | 18 April 1999 | |
288b - Notice of resignation of directors or secretaries | 18 April 1999 | |
288b - Notice of resignation of directors or secretaries | 12 April 1999 | |
288b - Notice of resignation of directors or secretaries | 12 April 1999 | |
363s - Annual Return | 12 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 1999 | |
288a - Notice of appointment of directors or secretaries | 09 October 1998 | |
288a - Notice of appointment of directors or secretaries | 09 October 1998 | |
288a - Notice of appointment of directors or secretaries | 09 October 1998 | |
288a - Notice of appointment of directors or secretaries | 09 October 1998 | |
288a - Notice of appointment of directors or secretaries | 09 October 1998 | |
RESOLUTIONS - N/A | 05 October 1998 | |
CERTNM - Change of name certificate | 01 October 1998 | |
288a - Notice of appointment of directors or secretaries | 16 January 1998 | |
288a - Notice of appointment of directors or secretaries | 16 January 1998 | |
288a - Notice of appointment of directors or secretaries | 16 January 1998 | |
287 - Change in situation or address of Registered Office | 16 January 1998 | |
288b - Notice of resignation of directors or secretaries | 16 January 1998 | |
288b - Notice of resignation of directors or secretaries | 16 January 1998 | |
NEWINC - New incorporation documents | 29 December 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 March 2004 | Outstanding |
N/A |
Debenture deed | 02 June 1999 | Fully Satisfied |
N/A |