- Company Overview for BRADSHAW WEBB (CHELSEA) LIMITED (01324440)
- Filing history for BRADSHAW WEBB (CHELSEA) LIMITED (01324440)
- People for BRADSHAW WEBB (CHELSEA) LIMITED (01324440)
- Charges for BRADSHAW WEBB (CHELSEA) LIMITED (01324440)
- More for BRADSHAW WEBB (CHELSEA) LIMITED (01324440)
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) |
---|---|---|---|
15 Dec 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
20 Jan 2017 | AP03 | Appointment of Mrs Denise Grimston as a secretary on 16 January 2017 | |
28 Oct 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of Graham Vincent as a director on 31 May 2016 | |
01 Jun 2016 | AP01 | Appointment of Mr Manish Patel as a director on 1 June 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
12 Sep 2015 | TM02 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 | |
13 Aug 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
05 May 2015 | TM01 | Termination of appointment of Michael Warren as a director on 30 April 2015 | |
05 May 2015 | AP01 | Appointment of Mr Graham Vincent as a director on 30 April 2015 | |
14 Apr 2015 | AA01 | Current accounting period extended from 31 December 2014 to 30 April 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
06 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
09 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
30 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
07 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
03 Jul 2012 | AUD | Auditor's resignation | |
22 Jun 2012 | MISC | Section 519 | |
30 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
03 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
09 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
24 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
02 Sep 2011 | AA | Full accounts made up to 31 December 2010 |