BRADSTONE INVESTMENTS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 Appointment of Mrs Anne Elizabeth Wilson as a director on 2025-08-01

View Document

22/07/2522 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/02/248 February 2024 Registered office address changed from C/O Bkf 16 Royal Exchange Square Glasgow G1 3AG United Kingdom to C/O Greg Hannah, 26 Victoria Street Rutherglen Glasgow G73 1DS on 2024-02-08

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/03/231 March 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

28/01/2228 January 2022 Notification of Anne Wilson as a person with significant control on 2021-01-14

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-12-20 with updates

View Document

28/01/2228 January 2022 Cessation of David William Deane as a person with significant control on 2021-01-14

View Document

28/01/2228 January 2022 Notification of Ronald Wilson as a person with significant control on 2021-01-14

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/02/2118 February 2021 12/02/21 STATEMENT OF CAPITAL GBP 100

View Document

16/02/2116 February 2021 ADOPT ARTICLES 12/02/2021

View Document

16/02/2116 February 2021 ARTICLES OF ASSOCIATION

View Document

14/01/2114 January 2021 DIRECTOR APPOINTED MR RONALD WILSON

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID DEANE

View Document

11/01/2111 January 2021 COMPANY NAME CHANGED BKF NEWCO 2 LIMITED CERTIFICATE ISSUED ON 11/01/21

View Document

21/12/2021 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company