About

Registered Number: 02105702
Date of Incorporation: 04/03/1987 (38 years and 1 month ago)
Company Status: Active
Registered Address: Crossroads Garage, Longcliffe, Brassington, Derbyshire, DE4 4BX

 

Founded in 1987, David A Bradley Ltd have registered office in Derbyshire, it's status at Companies House is "Active". This organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, David Anthony N/A 30 April 2018 1
BRADLEY, Samantha 06 October 2012 30 April 2018 1
Secretary Name Appointed Resigned Total Appointments
BRADLEY, Amy Louise N/A 04 September 1995 1
BRADLEY, Samantha 04 September 1995 30 April 2018 1

Filing History

Document Type Date
CS01 - N/A 12 October 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 10 October 2018
AA01 - Change of accounting reference date 23 May 2018
MR01 - N/A 09 May 2018
PSC02 - N/A 01 May 2018
TM01 - Termination of appointment of director 30 April 2018
PSC07 - N/A 30 April 2018
PSC07 - N/A 30 April 2018
AP01 - Appointment of director 30 April 2018
TM02 - Termination of appointment of secretary 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
PSC01 - N/A 25 April 2018
MR04 - N/A 04 April 2018
MR04 - N/A 04 April 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 20 December 2012
AP01 - Appointment of director 16 October 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 06 October 2010
AAMD - Amended Accounts 18 June 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 04 October 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 17 November 2006
395 - Particulars of a mortgage or charge 26 May 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 14 October 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 10 October 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 15 December 1997
363s - Annual Return 03 December 1997
363s - Annual Return 15 November 1996
AA - Annual Accounts 07 November 1996
363s - Annual Return 08 November 1995
AA - Annual Accounts 08 November 1995
287 - Change in situation or address of Registered Office 09 October 1995
287 - Change in situation or address of Registered Office 09 October 1995
288 - N/A 25 September 1995
363s - Annual Return 24 October 1994
AA - Annual Accounts 27 September 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1994
395 - Particulars of a mortgage or charge 13 January 1994
363s - Annual Return 04 January 1994
AA - Annual Accounts 17 November 1993
AA - Annual Accounts 19 October 1992
363s - Annual Return 19 October 1992
395 - Particulars of a mortgage or charge 23 January 1992
AA - Annual Accounts 25 October 1991
363b - Annual Return 25 October 1991
363 - Annual Return 25 October 1990
AA - Annual Accounts 16 October 1990
AA - Annual Accounts 13 November 1989
363 - Annual Return 13 November 1989
AA - Annual Accounts 23 November 1988
363 - Annual Return 09 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 April 1987
288 - N/A 05 March 1987
CERTINC - N/A 04 March 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2018 Outstanding

N/A

Legal charge 19 May 2006 Fully Satisfied

N/A

Debenture 10 January 1994 Fully Satisfied

N/A

Debenture 14 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.