Braintree
Essex
CM7 1ES
Director Name | Ms Nicola Dawn Bradshaw |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2021(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 22 New Street Braintree Essex CM7 1ES |
Secretary Name | Mrs Louise Anne Pascoe |
---|---|
Status | Current |
Appointed | 17 June 2021(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 284 Church Street Braintree CM7 5LQ |
Secretary Name | Jacqueline Frances Campey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 192 Church Lane Bocking Braintree Essex CM7 5SQ |
Secretary Name | Nicola Dawn Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(3 years, 11 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 17 June 2021) |
Role | Company Director |
Correspondence Address | 22 New Street Braintree Essex CM7 1ES |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.bradlingsecurity.co.uk/ |
---|---|
Telephone | 01376 328100 |
Telephone region | Braintree |
Registered Address | Unit 10 Ignite House 46 -48 Springwood Drive Braintree CM7 2YN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
90 at £1 | P.r. Bradshaw 90.00% Ordinary |
---|---|
5 at £1 | Louise Pascoe 5.00% Ordinary |
5 at £1 | Nicola Tew 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,979 |
Cash | £3,750 |
Current Liabilities | £93,605 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
22 February 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
3 January 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
18 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
31 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
8 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
7 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
30 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
17 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 January 2012 | Secretary's details changed for Nicola Dawn Bradshaw on 9 January 2012 (2 pages) |
10 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Secretary's details changed for Nicola Dawn Bradshaw on 9 January 2012 (2 pages) |
10 January 2012 | Secretary's details changed for Nicola Dawn Bradshaw on 9 January 2012 (2 pages) |
10 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
9 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
9 January 2010 | Director's details changed for Paul Robert Bradshaw on 12 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Paul Robert Bradshaw on 12 December 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
13 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
10 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
10 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
10 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
20 December 2005 | Return made up to 12/12/05; full list of members (6 pages) |
20 December 2005 | Return made up to 12/12/05; full list of members (6 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
21 December 2004 | Return made up to 12/12/04; full list of members (6 pages) |
21 December 2004 | Return made up to 12/12/04; full list of members (6 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
19 December 2003 | Return made up to 12/12/03; full list of members (6 pages) |
19 December 2003 | Return made up to 12/12/03; full list of members (6 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
31 December 2002 | Return made up to 12/12/02; full list of members (6 pages) |
31 December 2002 | Return made up to 12/12/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 22 new street braintree essex CM7 1ES (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: 22 new street braintree essex CM7 1ES (1 page) |
19 February 2002 | Return made up to 12/12/01; full list of members
|
19 February 2002 | Return made up to 12/12/01; full list of members
|
23 January 2001 | Return made up to 12/12/00; full list of members
|
23 January 2001 | Return made up to 12/12/00; full list of members
|
30 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
31 March 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
31 March 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: 40 rayne road braintree essex CM7 2QP (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 40 rayne road braintree essex CM7 2QP (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Return made up to 12/12/99; full list of members
|
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | Return made up to 12/12/99; full list of members
|
30 September 1999 | Registered office changed on 30/09/99 from: 40 rayne road braintree essex CM7 7QP (1 page) |
30 September 1999 | Registered office changed on 30/09/99 from: 40 rayne road braintree essex CM7 7QP (1 page) |
16 February 1999 | Return made up to 12/12/98; full list of members
|
16 February 1999 | Return made up to 12/12/98; full list of members
|
2 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
2 January 1998 | Return made up to 12/12/97; change of members (6 pages) |
2 January 1998 | Return made up to 12/12/97; change of members (6 pages) |
15 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
15 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
20 December 1996 | Return made up to 12/12/96; full list of members (6 pages) |
20 December 1996 | Return made up to 12/12/96; full list of members (6 pages) |
13 March 1996 | Ad 14/12/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 March 1996 | Accounting reference date notified as 31/01 (1 page) |
13 March 1996 | Accounting reference date notified as 31/01 (1 page) |
13 March 1996 | Ad 14/12/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 January 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 January 1996 | New secretary appointed (2 pages) |
23 January 1996 | New secretary appointed (2 pages) |
23 January 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
12 December 1995 | Incorporation (18 pages) |
12 December 1995 | Incorporation (18 pages) |