Advanced company searchLink opens in new window

BRADSHAW WEBB (CHELSEA) LIMITED

Company number 01324440

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2,000,000
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
  • GBP 2,000,000
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
  • GBP 2,000,000
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