About

Registered Number: 02597724
Date of Incorporation: 03/04/1991 (33 years ago)
Company Status: Active
Registered Address: 9 Malvern Road, Worcester, WR2 4LE,

 

Bransford Holdings Ltd was established in 1991, it's status at Companies House is "Active". The business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THOMAS, Julia Ann 12 February 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 06 April 2020
AD01 - Change of registered office address 15 August 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 28 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2016
AR01 - Annual Return 25 April 2016
AD04 - Change of location of company records to the registered office 25 April 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 25 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 April 2014
CH03 - Change of particulars for secretary 25 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 April 2014
AR01 - Annual Return 02 May 2013
AD01 - Change of registered office address 02 May 2013
TM02 - Termination of appointment of secretary 05 April 2013
TM01 - Termination of appointment of director 05 April 2013
TM01 - Termination of appointment of director 05 April 2013
AP03 - Appointment of secretary 05 April 2013
AP01 - Appointment of director 05 April 2013
AP01 - Appointment of director 05 April 2013
AD01 - Change of registered office address 05 April 2013
AA - Annual Accounts 14 February 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 10 April 2012
AD01 - Change of registered office address 22 July 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 16 December 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 31 May 2007
363s - Annual Return 24 April 2007
363s - Annual Return 13 April 2006
AA - Annual Accounts 27 February 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 13 April 2004
363s - Annual Return 15 April 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 24 April 2002
AA - Annual Accounts 08 April 2002
RESOLUTIONS - N/A 07 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2001
RESOLUTIONS - N/A 25 July 2001
123 - Notice of increase in nominal capital 25 July 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 21 March 2001
AA - Annual Accounts 01 June 2000
363s - Annual Return 11 May 2000
AA - Annual Accounts 20 May 1999
287 - Change in situation or address of Registered Office 25 April 1999
363s - Annual Return 12 April 1999
AA - Annual Accounts 22 July 1998
363s - Annual Return 27 March 1998
AA - Annual Accounts 28 July 1997
363s - Annual Return 17 April 1997
AA - Annual Accounts 04 August 1996
363s - Annual Return 27 March 1996
AA - Annual Accounts 19 July 1995
363s - Annual Return 27 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 August 1994
363s - Annual Return 26 May 1994
363s - Annual Return 24 March 1993
AA - Annual Accounts 31 January 1993
363s - Annual Return 02 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 November 1991
288 - N/A 15 April 1991
NEWINC - New incorporation documents 03 April 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.