BRAMALL CONTRACTS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

26/02/2526 February 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

01/11/241 November 2024 Accounts for a dormant company made up to 2024-01-31

View Document

01/07/241 July 2024 Appointment of Mr Richard James Maloney as a director on 2024-07-01

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

28/06/2428 June 2024 Termination of appointment of Mark Simon Willis as a director on 2024-06-28

View Document

08/02/248 February 2024 Appointment of Mr Neil Williamson as a director on 2024-02-01

View Document

06/02/246 February 2024 Previous accounting period extended from 2023-12-31 to 2024-01-31

View Document

06/02/246 February 2024 Termination of appointment of William Berman as a director on 2024-01-31

View Document

09/10/239 October 2023 Termination of appointment of Martin Shaun Casha as a director on 2023-10-07

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR WILLIAM BERMAN

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HERBERT

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR MARK SIMON WILLIS

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR FINN

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR MARK PHILIP HERBERT

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLDEN

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, SECRETARY HILARY SYKES

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY SYKES

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 18/10/2016

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/06/168 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

05/10/155 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/06/134 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

16/06/1116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES MALONEY / 16/06/2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 16/06/2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS HILARY CLAIRE SYKES / 16/06/2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SHAUN CASHA / 16/06/2011

View Document

16/06/1116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

16/06/1116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS HILARY CLAIRE SYKES / 16/06/2011

View Document

06/05/116 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/06/108 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PENDRAGON MANAGEMENT SERVICES LIMITED / 31/05/2010

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FORSYTH

View Document

08/01/108 January 2010 DIRECTOR APPOINTED TIMOTHY PAUL HOLDEN

View Document

26/06/0926 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

04/06/094 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

13/05/0913 May 2009 ADOPT ARTICLES 25/04/2009

View Document

28/04/0928 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

28/04/0928 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

28/04/0928 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/04/0914 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

14/04/0914 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/04/0914 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/04/0914 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/06/082 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 DOCUMENTS 16/03/06

View Document

28/03/0628 March 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/03/0627 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/09/047 September 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/09/047 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/042 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: 12 CARDALE PARK BECKWITH HEAD ROAD HARROGATE HG3 1RY

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/06/0326 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 COMPANY NAME CHANGED SANDERSON ALBANY LEASE LIMITED CERTIFICATE ISSUED ON 06/01/03

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0228 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0221 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/07/0112 July 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 COMPANY NAME CHANGED ALBANY LEASE LIMITED CERTIFICATE ISSUED ON 09/08/99

View Document

16/04/9916 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/9916 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/9916 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 NEW SECRETARY APPOINTED

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 REGISTERED OFFICE CHANGED ON 14/04/99 FROM: PRESCOT STREET LIVERPOOL L69 6AQ

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 SECRETARY RESIGNED

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/08/9811 August 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/03/9722 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9613 September 1996 DIRECTOR RESIGNED

View Document

23/08/9623 August 1996 RETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/05/969 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/957 September 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

07/09/957 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/08/9430 August 1994 RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS

View Document

12/06/9412 June 1994 NEW DIRECTOR APPOINTED

View Document

12/06/9412 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/936 October 1993 RETURN MADE UP TO 30/07/93; NO CHANGE OF MEMBERS

View Document

06/10/936 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9323 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/01/9329 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9220 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/08/9220 August 1992 RETURN MADE UP TO 30/07/92; NO CHANGE OF MEMBERS

View Document

21/02/9221 February 1992 NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/12/916 December 1991 RETURN MADE UP TO 30/07/91; FULL LIST OF MEMBERS

View Document

16/07/9116 July 1991 DIRECTOR RESIGNED

View Document

20/08/9020 August 1990 ADOPT MEM AND ARTS 18/07/90

View Document

17/08/9017 August 1990 ARTICLES OF ASSOCIATION

View Document

10/08/9010 August 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/908 August 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/08/907 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/08/907 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/893 October 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

10/08/8910 August 1989 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

08/08/888 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

08/08/888 August 1988 RETURN MADE UP TO 29/06/88; FULL LIST OF MEMBERS

View Document

02/10/872 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/872 October 1987 NEW SECRETARY APPOINTED

View Document

17/06/8717 June 1987 RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

21/05/8721 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8714 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/862 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/868 August 1986 RETURN MADE UP TO 22/07/86; FULL LIST OF MEMBERS

View Document

14/07/8614 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

25/07/8525 July 1985 ANNUAL ACCOUNTS MADE UP DATE 30/09/85

View Document

20/07/8420 July 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/83

View Document

23/07/8323 July 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

27/04/8227 April 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

29/05/8129 May 1981 ANNUAL ACCOUNTS MADE UP DATE 30/09/80

View Document

15/05/7915 May 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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