Advanced company searchLink opens in new window

BRADWELL & PARTNERS LTD

Company number 07674958

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)
10 Aug 2017 PSC01 Notification of Zulfiqar Hussain as a person with significant control on 6 April 2016
01 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
22 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
30 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
06 Oct 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
06 Oct 2015 AD01 Registered office address changed from C/O Bradwell & Partners 158 Bradwell Common Boulevard Bradwell Common Milton Keynes MK13 8BE to 205 Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU on 6 October 2015
06 Oct 2015 AP01 Appointment of Mr Arif Khan as a director on 1 June 2015
02 Feb 2015 CERTNM Company name changed knots & threads LIMITED\certificate issued on 02/02/15
14 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
14 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
31 Aug 2013 AA Accounts for a dormant company made up to 30 June 2013
31 Aug 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-31
31 Aug 2013 AD01 Registered office address changed from 158 Bradwell Common Boulevard Bradwell Common Milton Keynes MK13 8BE United Kingdom on 31 August 2013
15 Aug 2012 CERTNM Company name changed advertising for your business LTD\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-08-14
  • NM01 ‐ Change of name by resolution
15 Aug 2012 AP01 Appointment of Mr Zulfiqar Hussain as a director
15 Aug 2012 AA Accounts for a dormant company made up to 30 June 2012
15 Aug 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
15 Aug 2012 AD01 Registered office address changed from Ashfields Suite Sma House Langley Waters, Home Park Kings Langley WD4 8LZ England on 15 August 2012
15 Aug 2012 AP01 Appointment of Mr Zulfiqar Hussain as a director
15 Aug 2012 TM01 Termination of appointment of Iwona Pirch as a director
15 Aug 2012 TM01 Termination of appointment of Adam Pirch as a director
20 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted