Advanced company searchLink opens in new window

BRADWELL LEWIS PROPERTIES AND DEVELOPMENTS LTD

Company number 12729907

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)
21 Jan 2025 AD01 Registered office address changed from C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road, Earls Colne Colchester Essex CO6 2JX United Kingdom to Franciscan House 51 Princes Street Ipswich Suffolk IP1 1ED on 21 January 2025
27 Dec 2024 COCOMP Order of court to wind up
04 Sep 2024 CS01 Confirmation statement made on 7 July 2024 with updates
27 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
09 May 2024 PSC04 Change of details for Mrs Victoria Susan Lewis as a person with significant control on 25 April 2024
09 May 2024 PSC04 Change of details for Mr James Lewis as a person with significant control on 25 April 2024
09 May 2024 CH01 Director's details changed for Mr James Lewis on 25 April 2024
09 May 2024 AD01 Registered office address changed from Office 3 and 4 the Stable Offices, Furnace Lane Nether Heyford Northampton NN7 3LB United Kingdom to C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road, Earls Colne Colchester Essex CO6 2JX on 9 May 2024
16 Aug 2023 PSC04 Change of details for Mr James Lewis as a person with significant control on 8 August 2023
16 Aug 2023 PSC04 Change of details for Mrs Victoria Susan Lewis as a person with significant control on 8 August 2023
16 Aug 2023 CH01 Director's details changed for Mr James Lewis on 8 August 2023
16 Aug 2023 AD01 Registered office address changed
  • ANNOTATION Clarification The registered office address on the form AD01 was removed from public view on 26/06/2024.
21 Jul 2023 TM01 Termination of appointment of Victoria Susan Lewis as a director on 20 July 2023
20 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
14 Jul 2023 AA Total exemption full accounts made up to 30 June 2022
20 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2022 PSC04 Change of details for Mrs Victoria Susan Lewis as a person with significant control on 31 August 2022
27 Oct 2022 PSC04 Change of details for Mr James Lewis as a person with significant control on 31 August 2022
27 Oct 2022 CH01 Director's details changed for Mrs Victoria Susan Lewis on 31 August 2022
27 Oct 2022 CH01 Director's details changed for Mr James Lewis on 31 August 2022
26 Oct 2022 AD01 Registered office address changed from Office 3, Grovelands Business Park East Haddon Northampton Northamptonshire NN6 8DT United Kingdom to Unit 3 Everdon Park Heartlands Business Park Daventry Northamptonshire NN11 8YJ on 26 October 2022
20 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
19 Jul 2022 TM01 Termination of appointment of Michael Bryan Bradwell as a director on 27 June 2022