BRAVEWAYS LTD

Register to unlock more data on OkredoRegister

BRAVEWAYS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03423443

Incorporation date

21/08/1997

Size

Dormant

Contacts

Registered address

Registered address

Calitae 3 Cotterell Road, Broadclyst, Exeter, Devon EX5 3RZCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1997)
dot icon20/12/2025
Cessation of Stephen Paul Bardwell as a person with significant control on 2025-12-01
dot icon20/12/2025
Notification of Stephen Paul Bardwell as a person with significant control on 2025-12-01
dot icon21/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon16/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon21/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon21/07/2024
Micro company accounts made up to 2023-10-31
dot icon25/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon12/04/2023
Micro company accounts made up to 2022-10-31
dot icon17/03/2023
Previous accounting period extended from 2022-09-30 to 2022-10-31
dot icon24/08/2022
Confirmation statement made on 2022-08-21 with updates
dot icon17/06/2022
Micro company accounts made up to 2021-09-30
dot icon03/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon25/06/2021
Micro company accounts made up to 2020-09-30
dot icon31/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon15/03/2020
Micro company accounts made up to 2019-09-30
dot icon25/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon05/10/2018
Micro company accounts made up to 2018-09-30
dot icon28/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon01/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon25/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon04/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon07/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon28/08/2014
Director's details changed for Mr Stephen Paul Bardwell on 2013-10-11
dot icon28/08/2014
Secretary's details changed for Mrs Estelle Kate Bardwell on 2013-10-11
dot icon22/04/2014
Registered office address changed from 3 Castle Mead Boxmoor Hemel Hempstead Hertfordshire HP1 1PR on 2014-04-22
dot icon22/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon13/09/2011
Secretary's details changed for Estelle Kate Shores on 2009-07-11
dot icon17/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon07/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon07/09/2010
Director's details changed for Stephen Paul Bardwell on 2010-08-21
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/09/2009
Return made up to 21/08/09; full list of members
dot icon04/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/08/2008
Return made up to 21/08/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/09/2007
Return made up to 21/08/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/09/2006
Return made up to 21/08/06; full list of members
dot icon07/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon22/09/2005
Return made up to 21/08/05; full list of members
dot icon29/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon27/01/2005
Registered office changed on 27/01/05 from: 7 melrose court 44 melrose road london SW18 1LZ
dot icon31/08/2004
Return made up to 21/08/04; full list of members
dot icon10/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon14/10/2003
Certificate of change of name
dot icon08/09/2003
Return made up to 21/08/03; full list of members
dot icon11/08/2003
Registered office changed on 11/08/03 from: 42 kenilworth crescent enfield middlesex EN1 3RE
dot icon10/07/2003
Accounts for a dormant company made up to 2002-09-30
dot icon29/08/2002
Return made up to 21/08/02; full list of members
dot icon09/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon01/10/2001
Accounts for a dormant company made up to 2000-09-30
dot icon19/09/2001
Return made up to 21/08/01; full list of members
dot icon19/12/2000
Return made up to 21/08/00; full list of members
dot icon26/07/2000
Full accounts made up to 1999-09-30
dot icon10/09/1999
Accounting reference date extended from 31/08/99 to 30/09/99
dot icon10/09/1999
Secretary's particulars changed
dot icon10/09/1999
Registered office changed on 10/09/99 from: 212B munster road fulham london SW6 6AX
dot icon10/09/1999
Director's particulars changed
dot icon07/09/1999
Return made up to 21/08/99; full list of members
dot icon24/06/1999
Full accounts made up to 1998-08-31
dot icon25/11/1998
Secretary resigned
dot icon25/11/1998
New secretary appointed
dot icon10/09/1998
Return made up to 21/08/98; full list of members
dot icon14/07/1998
Director's particulars changed
dot icon19/06/1998
Registered office changed on 19/06/98 from: 212B munster road fulham london SW6 6AX
dot icon02/06/1998
Registered office changed on 02/06/98 from: city house 16 city road winchester SO23 8LD
dot icon15/09/1997
New secretary appointed
dot icon15/09/1997
New director appointed
dot icon29/08/1997
Director resigned
dot icon29/08/1997
Secretary resigned
dot icon21/08/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.00
-
0.00
-
-
2022
2
1.19K
-
0.00
-
-
2022
2
1.19K
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

1.19K £Ascended16.83K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Paul Bardwell
Director
21/08/1997 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAVEWAYS LTD

BRAVEWAYS LTD is an(a) Active company incorporated on 21/08/1997 with the registered office located at Calitae 3 Cotterell Road, Broadclyst, Exeter, Devon EX5 3RZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAVEWAYS LTD?

toggle

BRAVEWAYS LTD is currently Active. It was registered on 21/08/1997 .

Where is BRAVEWAYS LTD located?

toggle

BRAVEWAYS LTD is registered at Calitae 3 Cotterell Road, Broadclyst, Exeter, Devon EX5 3RZ.

What does BRAVEWAYS LTD do?

toggle

BRAVEWAYS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BRAVEWAYS LTD have?

toggle

BRAVEWAYS LTD had 2 employees in 2022.

What is the latest filing for BRAVEWAYS LTD?

toggle

The latest filing was on 20/12/2025: Cessation of Stephen Paul Bardwell as a person with significant control on 2025-12-01.