About

Registered Number: 04653635
Date of Incorporation: 31/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Lawrence House, James Nicolson Link, York, YO30 4WG

 

Based in York, Bradshaws (North Yorkshire) Ltd was registered on 31 January 2003, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The current directors of the organisation are listed as Bradshaw, Barbara, Bradshaw, Christopher, Bradshaw, Matthew John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADSHAW, Christopher 31 January 2003 - 1
BRADSHAW, Matthew John 31 January 2003 31 August 2006 1
Secretary Name Appointed Resigned Total Appointments
BRADSHAW, Barbara 31 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 March 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 04 March 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 02 March 2018
CS01 - N/A 05 February 2018
CH01 - Change of particulars for director 31 January 2018
CH03 - Change of particulars for secretary 31 January 2018
PSC04 - N/A 31 January 2018
AA - Annual Accounts 27 February 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 11 February 2014
CH03 - Change of particulars for secretary 11 February 2014
CH01 - Change of particulars for director 11 February 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 21 February 2011
CH03 - Change of particulars for secretary 21 February 2011
CH01 - Change of particulars for director 21 February 2011
AD01 - Change of registered office address 21 February 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH03 - Change of particulars for secretary 23 April 2010
363a - Annual Return 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
287 - Change in situation or address of Registered Office 27 April 2009
AA - Annual Accounts 20 April 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 26 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
287 - Change in situation or address of Registered Office 25 February 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 26 March 2007
287 - Change in situation or address of Registered Office 26 March 2007
288b - Notice of resignation of directors or secretaries 13 September 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 24 May 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 07 May 2004
287 - Change in situation or address of Registered Office 12 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
NEWINC - New incorporation documents 31 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.