(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 29th, December 2023
| accounts
|
Free Download
(126 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 29th, December 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 29th, December 2023
| other
|
Free Download
(3 pages)
|
(CH01) On 14th August 2023 director's details were changed
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 10th, January 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 10th, January 2023
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 10th, January 2023
| accounts
|
Free Download
(114 pages)
|
(AA01) Previous accounting period shortened to 31st March 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, April 2022
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 2nd, April 2022
| incorporation
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 31st March 2022
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st March 2022
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st March 2022
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st March 2022
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Old Post Office Station Road Gomshall Surrey GU5 9LA England on 31st March 2022 to C/O Brickability Limited South Road Bridgend Industrial Estate Bridgend CF31 3XG
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st March 2022
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
(AP04) On 31st March 2022, company appointed a new person to the position of a secretary
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 078040320001 in full
filed on: 3rd, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 078040320002 in full
filed on: 3rd, November 2021
| mortgage
|
Free Download
(1 page)
|
(CH01) On 11th August 2017 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th August 2017 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 31 Chertsey Street Guildford GU1 4HD on 21st March 2017 to The Old Post Office Station Road Gomshall Surrey GU5 9LA
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th October 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 22nd July 2015 director's details were changed
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd July 2015 director's details were changed
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Pannell House Park Street Guildford Surrey GU1 4HN on 13th July 2015 to 31 Chertsey Street Guildford GU1 4HD
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 7th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th October 2014
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th October 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078040320002
filed on: 19th, November 2013
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 078040320001
filed on: 26th, September 2013
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st August 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th October 2012
filed on: 15th, November 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 9th October 2012 director's details were changed
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 30th March 2012: 600.00 GBP
filed on: 11th, April 2012
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed bradfield roofing LIMITEDcertificate issued on 25/01/12
filed on: 25th, January 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 15th December 2011
change of name
|
|
(CONNOT) Notice of change of name
filed on: 25th, January 2012
| change of name
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th January 2012
filed on: 24th, January 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 24th January 2012
filed on: 24th, January 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from , Cornelius House 178-180 Church Road, Hove, East Sussex, BN3 2DJ, England on 23rd January 2012
filed on: 23rd, January 2012
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 23rd January 2012
filed on: 23rd, January 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, October 2011
| incorporation
|
Free Download
(30 pages)
|