BRADSHAW CUTTING AND CREASING COMPANY LIMITED
Company number 00842559
- Company Overview for BRADSHAW CUTTING AND CREASING COMPANY LIMITED (00842559)
- Filing history for BRADSHAW CUTTING AND CREASING COMPANY LIMITED (00842559)
- People for BRADSHAW CUTTING AND CREASING COMPANY LIMITED (00842559)
- Charges for BRADSHAW CUTTING AND CREASING COMPANY LIMITED (00842559)
- More for BRADSHAW CUTTING AND CREASING COMPANY LIMITED (00842559)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Sep 2023 | AA01 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 | |
14 Jun 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
24 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
07 Jan 2021 | AD01 | Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to Medcar House 149a Stamford Hill London N16 5LL on 7 January 2021 | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 May 2020 | CS01 | Confirmation statement made on 27 April 2020 with updates | |
02 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Apr 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Sep 2018 | AA01 | Previous accounting period shortened from 1 January 2018 to 31 December 2017 | |
08 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
08 May 2018 | PSC04 | Change of details for Miss Lilian Leah Krieger as a person with significant control on 13 March 2018 | |
08 May 2018 | CH01 | Director's details changed for Miss Lilian Leah Krieger on 13 March 2018 | |
12 Apr 2018 | PSC04 | Change of details for Miss Lilian Leah Krieger as a person with significant control on 8 May 2017 | |
26 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Dec 2017 | AA01 | Previous accounting period shortened from 2 January 2017 to 1 January 2017 | |
28 Sep 2017 | AA01 | Previous accounting period shortened from 3 January 2017 to 2 January 2017 | |
11 May 2017 | AD01 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |