BRADCLYDE LIMITED



Company Documents

DateDescription
16/02/1616 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
19/02/1519 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1410 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1328 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/09/1217 September 2012 PREVSHO FROM 31/12/2011 TO 30/12/2011

View Document

17/02/1217 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/03/1015 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WEBB / 30/12/2009

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DENISE WEBB / 30/12/2009

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: ASTON HOUSE CORNWALL AVENUE FINCHLEY LONDON N3 1LF

View Document

07/03/077 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7HQ

View Document

31/12/0131 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document



16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/02/974 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/03/9515 March 1995 REGISTERED OFFICE CHANGED ON 15/03/95 FROM: 92 NEW CAVENDISH STREET LONDON W1M 7FA

View Document

18/01/9518 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

31/12/9431 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/06/9427 June 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 S366A DISP HOLDING AGM 23/03/94 S252 DISP LAYING ACC 23/03/94 S386 DISP APP AUDS 23/03/94

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/12/939 December 1993 REGISTERED OFFICE CHANGED ON 09/12/93 FROM: LAWFORD HOUSE ALBERT PLACE FINCHLEY LONDON N3 1QA

View Document

19/04/9319 April 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/12/9217 December 1992 S366A DISP HOLDING AGM 11/04/91

View Document

05/01/925 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/07/9131 July 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/08/9016 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/07/906 July 1990 REGISTERED OFFICE CHANGED ON 06/07/90 FROM: 189-191 HIGH STREET BARNET HERTS EN5 5SU

View Document

06/07/906 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

31/12/8931 December 1989 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/02/8914 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

31/12/8831 December 1988 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/04/8815 April 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

31/12/8731 December 1987 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/07/871 July 1987 REGISTERED OFFICE CHANGED ON 01/07/87 FROM: 20/22 WATLING AVENUE BURNT OAK EDGEWARE MIDDLESEX

View Document

01/07/871 July 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

31/12/8531 December 1985 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company