Advanced company searchLink opens in new window

BRADWELL INTERNATIONAL LIMITED

Company number 04585281

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)
16 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
19 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
11 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 200
16 Oct 2015 AA Total exemption small company accounts made up to 30 November 2014
11 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 200
11 Nov 2014 AD03 Register(s) moved to registered inspection location 22 Milton Drive Newport Pagnell Buckinghamshire MK16 9AY
11 Nov 2014 CH01 Director's details changed for Mr Kevin John Orchard on 11 November 2014
11 Nov 2014 AD02 Register inspection address has been changed to 22 Milton Drive Newport Pagnell Buckinghamshire MK16 9AY
11 Nov 2014 CH03 Secretary's details changed for Emily Jane Orchard on 11 November 2014
23 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
08 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 200
03 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
23 Jan 2013 TM01 Termination of appointment of Craig Hanford as a director
15 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
01 Nov 2012 AA Total exemption small company accounts made up to 30 November 2011
01 Feb 2012 TM01 Termination of appointment of Phillip Brazington as a director
07 Dec 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
06 Dec 2011 TM02 Termination of appointment of Edna Brown as a secretary
25 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
28 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jun 2011 SH08 Change of share class name or designation
27 Jun 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name