York
YO24 3LH
Secretary Name | Barbara Bradshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Foxwood Lane York YO24 3LH |
Director Name | Matthew John Bradshaw |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Painter And Decorator |
Correspondence Address | Hobsons Choice 3 Bottom Cottages Colton Tadcaster LS24 8EP |
Director Name | David Newton + Co. Nominees (ONE) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | Lawrence House James Nicolson Link, Clifton Moor York YO30 4WG |
Secretary Name | David Newton + Co. Nominees (TWO) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | Lawrence House James Nicolson Link, Clifton Moor York YO30 4WG |
Website | bradshawsltd.co.uk |
---|---|
Telephone | 07 970643817 |
Telephone region | Mobile |
Registered Address | Lawrence House James Nicolson Link York YO30 4WG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
65 at £1 | Christopher Bradshaw 65.00% Ordinary |
---|---|
35 at £1 | Barbara Bradshaw 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,053 |
Cash | £2,370 |
Current Liabilities | £22,684 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
10 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
9 March 2020 | Unaudited abridged accounts made up to 31 January 2020 (6 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
4 March 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
2 March 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
31 January 2018 | Change of details for Mr Christopher Bradshaw as a person with significant control on 2 May 2017 (2 pages) |
31 January 2018 | Director's details changed for Mr Christopher Bradshaw on 2 May 2017 (2 pages) |
31 January 2018 | Secretary's details changed for Barbara Bradshaw on 2 May 2017 (1 page) |
27 February 2017 | Unaudited abridged accounts made up to 31 January 2017 (6 pages) |
27 February 2017 | Unaudited abridged accounts made up to 31 January 2017 (6 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
10 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
3 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 February 2014 | Secretary's details changed for Barbara Bradshaw on 26 November 2013 (1 page) |
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Director's details changed for Christopher Bradshaw on 26 November 2013 (2 pages) |
11 February 2014 | Secretary's details changed for Barbara Bradshaw on 26 November 2013 (1 page) |
11 February 2014 | Director's details changed for Christopher Bradshaw on 26 November 2013 (2 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 February 2011 | Director's details changed for Christopher Bradshaw on 1 October 2010 (2 pages) |
21 February 2011 | Director's details changed for Christopher Bradshaw on 1 October 2010 (2 pages) |
21 February 2011 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 21 February 2011 (1 page) |
21 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Secretary's details changed for Barbara Bradshaw on 1 October 2010 (2 pages) |
21 February 2011 | Secretary's details changed for Barbara Bradshaw on 1 October 2010 (2 pages) |
21 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Secretary's details changed for Barbara Bradshaw on 1 October 2010 (2 pages) |
21 February 2011 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 21 February 2011 (1 page) |
21 February 2011 | Director's details changed for Christopher Bradshaw on 1 October 2010 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
23 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Secretary's details changed for Barbara Bradshaw on 1 October 2009 (1 page) |
23 April 2010 | Director's details changed for Christopher Bradshaw on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Christopher Bradshaw on 1 October 2009 (2 pages) |
23 April 2010 | Secretary's details changed for Barbara Bradshaw on 1 October 2009 (1 page) |
23 April 2010 | Secretary's details changed for Barbara Bradshaw on 1 October 2009 (1 page) |
23 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Christopher Bradshaw on 1 October 2009 (2 pages) |
27 April 2009 | Secretary's change of particulars / barbara bradshaw / 31/01/2003 (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page) |
27 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
27 April 2009 | Director's change of particulars / christopher bradshaw / 31/01/2003 (1 page) |
27 April 2009 | Secretary's change of particulars / barbara bradshaw / 31/01/2003 (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page) |
27 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
27 April 2009 | Director's change of particulars / christopher bradshaw / 31/01/2003 (1 page) |
20 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
26 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
26 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
25 February 2008 | Director's change of particulars / christopher bradshaw / 31/01/2003 (1 page) |
25 February 2008 | Secretary's change of particulars / barbara bradshaw / 31/01/2003 (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
25 February 2008 | Secretary's change of particulars / barbara bradshaw / 31/01/2003 (1 page) |
25 February 2008 | Director's change of particulars / christopher bradshaw / 31/01/2003 (1 page) |
17 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page) |
26 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page) |
26 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
22 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (7 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
4 April 2005 | Return made up to 31/01/05; full list of members
|
4 April 2005 | Return made up to 31/01/05; full list of members
|
17 January 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
7 May 2004 | Return made up to 31/01/04; full list of members
|
7 May 2004 | Return made up to 31/01/04; full list of members
|
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
31 January 2003 | Incorporation (12 pages) |
31 January 2003 | Incorporation (12 pages) |