C. BRADLEY ENGINEERING - History of Changes


DateDescription
2025-03-12 update statutory_documents 30/06/24 UNAUDITED ABRIDGED
2024-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-28 update statutory_documents 30/06/23 UNAUDITED ABRIDGED
2024-03-16 delete source_ip 185.24.98.215
2024-03-16 insert source_ip 77.95.113.15
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/23, WITH UPDATES
2023-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-11-02 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-07-14 update statutory_documents DIRECTOR APPOINTED MRS KATHLEEN CRYSTAL BRADLEY
2022-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2022-04-14 delete contact_pages_linkeddomain google.co.uk
2022-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-10-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-09-07 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-30 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-25 delete source_ip 185.52.25.155
2020-04-25 insert source_ip 185.24.98.215
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-20 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2020-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES
2020-01-24 delete email r_..@hotmail.com
2020-01-24 delete index_pages_linkeddomain typesettercms.com
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES
2019-03-06 update statutory_documents CESSATION OF JEREMY COLIN BRADLEY AS A PSC
2018-12-06 update account_category null => UNAUDITED ABRIDGED
2018-12-06 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-06 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-20 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES
2018-03-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN HAROLD JOHN BRADLEY
2018-03-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY COLIN BRADLEY
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-11-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-09-14 delete address Units 4 & 5 Sedgemount Industrial Park Bristol Road Bridgwater Somerset TA6 4AR
2017-09-14 delete email co..@aol.com
2017-09-14 insert address Units 2 - 5 Sedgemount Industrial Park Bristol Road Bridgwater Somerset TA6 4AR
2017-09-14 insert email je..@cbradleyengineeringltd.co.uk
2017-09-14 update primary_contact Units 4 & 5 Sedgemount Industrial Park Bristol Road Bridgwater Somerset TA6 4AR => Units 2 - 5 Sedgemount Industrial Park Bristol Road Bridgwater Somerset TA6 4AR
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-15 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-07-18 delete contact_pages_linkeddomain gpeasy.com
2016-07-18 delete index_pages_linkeddomain gpeasy.com
2016-07-18 delete service_pages_linkeddomain gpeasy.com
2016-07-18 insert index_pages_linkeddomain typesettercms.com
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-12 update returns_last_madeup_date 2015-06-11 => 2016-02-19
2016-05-12 update returns_next_due_date 2016-07-09 => 2017-03-19
2016-03-04 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-04 update statutory_documents 19/02/16 FULL LIST
2015-07-07 update returns_last_madeup_date 2014-06-11 => 2015-06-11
2015-07-07 update returns_next_due_date 2015-07-09 => 2016-07-09
2015-06-29 update statutory_documents 11/06/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-05 update website_status Unavailable => OK
2014-12-05 delete source_ip 213.229.108.219
2014-12-05 insert index_pages_linkeddomain gpeasy.com
2014-12-05 insert source_ip 185.52.25.155
2014-12-05 update description
2014-11-12 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-03-24 => 2014-06-11
2014-08-07 update returns_next_due_date 2014-07-09 => 2015-07-09
2014-07-02 update statutory_documents 11/06/14 FULL LIST
2014-05-14 update website_status DomainNotFound => Unavailable
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-27 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-03-23 update website_status OK => DomainNotFound
2013-07-01 update returns_last_madeup_date 2012-06-11 => 2013-03-24
2013-07-01 update returns_next_due_date 2013-07-09 => 2014-07-09
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 71129 - Other engineering activities
2013-06-21 update returns_last_madeup_date 2011-06-11 => 2012-06-11
2013-06-21 update returns_next_due_date 2012-07-09 => 2013-07-09
2013-06-11 update statutory_documents 24/03/13 FULL LIST
2012-12-18 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-15 update statutory_documents 11/06/12 FULL LIST
2012-03-01 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-05 update statutory_documents 11/06/11 FULL LIST
2011-01-18 update statutory_documents 30/06/10 TOTAL EXEMPTION FULL
2010-07-07 update statutory_documents 11/06/10 FULL LIST
2010-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN HAROLD JOHN BRADLEY / 31/10/2009
2010-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY COLIN BRADLEY / 31/10/2009
2009-11-03 update statutory_documents 30/06/09 TOTAL EXEMPTION FULL
2009-07-14 update statutory_documents RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2008-11-21 update statutory_documents 30/06/08 TOTAL EXEMPTION FULL
2008-09-02 update statutory_documents RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2007-06-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION