BRADSHAW WEBB (SALES) LIMITED

Company Documents

DateDescription
14/02/1714 February 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/11/1629 November 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/11/1617 November 2016 APPLICATION FOR STRIKING-OFF

View Document

28/10/1628 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM VINCENT

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR MANISH PATEL

View Document

12/04/1612 April 2016 SOLVENCY STATEMENT DATED 14/01/16

View Document

12/04/1612 April 2016 STATEMENT BY DIRECTORS

View Document

12/04/1612 April 2016 12/04/16 STATEMENT OF CAPITAL GBP 1

View Document

12/04/1612 April 2016 REDUCE ISSUED CAPITAL 14/01/2016

View Document

23/03/1623 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

12/09/1512 September 2015 APPOINTMENT TERMINATED, SECRETARY JAMES ADAMS

View Document

13/08/1513 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR GRAHAM VINCENT

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARREN

View Document

14/04/1514 April 2015 CURREXT FROM 31/12/2014 TO 30/04/2015

View Document

24/03/1524 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/03/1325 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

07/08/127 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/04/123 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/04/117 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

17/06/1017 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/06/108 June 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LANCASTER

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 75 KINNERTON STREET LONDON SW1X 8ED

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0716 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0416 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 SECRETARY RESIGNED

View Document

21/01/0121 January 2001 NEW SECRETARY APPOINTED

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 SECRETARY RESIGNED

View Document

19/12/9919 December 1999 NEW SECRETARY APPOINTED

View Document

09/09/999 September 1999 NEW SECRETARY APPOINTED

View Document

20/08/9920 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/05/9918 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/9919 April 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/04/9919 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9919 April 1999 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/04/9919 April 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 REGISTERED OFFICE CHANGED ON 29/03/99 FROM: MERCEDES-BENZ CENTRE JEWS ROW WANDSWORTH BRIDGE SOUTH LONDON SW18 1TB

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/9925 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/9925 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/04/9816 April 1998 RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/04/9724 April 1997 RETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 REGISTERED OFFICE CHANGED ON 13/02/97 FROM: 42A SOUTH AUDLEY STREET LONDON W1Y 6ER

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 RETURN MADE UP TO 21/03/96; CHANGE OF MEMBERS

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/03/9528 March 1995 RETURN MADE UP TO 21/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/03/9428 March 1994 RETURN MADE UP TO 21/03/94; FULL LIST OF MEMBERS

View Document

23/07/9323 July 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 27/09/92

View Document

05/04/935 April 1993 RETURN MADE UP TO 21/03/93; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 FULL ACCOUNTS MADE UP TO 29/09/91

View Document

16/04/9216 April 1992 RETURN MADE UP TO 21/03/92; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/917 August 1991 DIRECTOR RESIGNED

View Document

15/04/9115 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

15/04/9115 April 1991 RETURN MADE UP TO 21/03/91; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 NEW DIRECTOR APPOINTED

View Document

02/08/902 August 1990 NEW DIRECTOR APPOINTED

View Document

06/06/906 June 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

29/10/8929 October 1989 AD 01/10/83--------- £ SI 426@1

View Document

29/10/8929 October 1989 PARTICULARS OF CONTRACT RELATING TO SHARES

View Document

24/02/8924 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/898 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 25/01/89; FULL LIST OF MEMBERS

View Document

09/05/889 May 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/889 May 1988 NEW SECRETARY APPOINTED

View Document

02/03/882 March 1988 RETURN MADE UP TO 03/02/88; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/87

View Document

01/09/871 September 1987 AUTH PURCHASE SHARES NOT CAP

View Document

23/07/8723 July 1987 DIRECTOR RESIGNED

View Document

23/07/8723 July 1987 ADOPT MEM AND ARTS 240687

View Document

21/07/8721 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/86

View Document

14/07/8714 July 1987 RETURN MADE UP TO 13/02/87; FULL LIST OF MEMBERS

View Document

18/08/8618 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/85

View Document

11/07/8611 July 1986 RETURN MADE UP TO 29/04/86; FULL LIST OF MEMBERS

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