A A BRAMLEY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with updates

View Document

13/03/2513 March 2025 Registration of charge 043452040006, created on 2025-03-07

View Document

26/02/2526 February 2025 Satisfaction of charge 043452040004 in full

View Document

26/02/2526 February 2025 Satisfaction of charge 043452040003 in full

View Document

26/02/2526 February 2025 Satisfaction of charge 043452040002 in full

View Document

24/02/2524 February 2025 Appointment of Mr Lewis William David Adams as a director on 2025-02-01

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/08/2315 August 2023 Registration of charge 043452040005, created on 2023-08-02

View Document

31/07/2331 July 2023 Change of details for Mr Michael Adams as a person with significant control on 2023-07-27

View Document

28/07/2328 July 2023 Cessation of Kate Adams as a person with significant control on 2023-07-27

View Document

28/07/2328 July 2023 Termination of appointment of Kate Adams as a director on 2023-07-27

View Document

28/07/2328 July 2023 Appointment of Mr Michael Adams as a director on 2023-07-27

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Termination of appointment of Michael Adams as a director on 2022-07-01

View Document

15/09/2215 September 2022 Appointment of Mrs Kate Adams as a director on 2022-09-15

View Document

15/09/2215 September 2022 Termination of appointment of Virginia Noelle Atkins as a director on 2022-09-15

View Document

15/09/2215 September 2022 Cessation of Virginia Atkins as a person with significant control on 2022-09-15

View Document

12/05/2212 May 2022 Notification of Kate Adams as a person with significant control on 2017-12-31

View Document

08/02/228 February 2022 Registration of charge 043452040004, created on 2022-02-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Appointment of Mr Michael Adams as a director on 2021-12-17

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043452040003

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043452040002

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/03/1415 March 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, SECRETARY ANNALEE ADAMS

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANNALEE ADAMS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1211 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

09/01/129 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNALEE SUZANNE ADAMS / 01/11/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNALEE SUZANNE ADAMS / 01/11/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BARRY ADAMS / 01/11/2009

View Document

11/01/1011 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM OLD BAKEHOUSE LANE CHAPEL STREET PENZANCE CORNWALL TR18 4AE

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/12/0816 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

26/03/0826 March 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/12/0618 December 2006 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0516 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: QUEENS CHAMBERS QUEEN STREET PENZANCE TR18 5BH

View Document

18/07/0218 July 2002 COMPANY NAME CHANGED B.Q.R. LIMITED CERTIFICATE ISSUED ON 18/07/02

View Document

09/03/029 March 2002 SECRETARY RESIGNED

View Document

09/03/029 March 2002 DIRECTOR RESIGNED

View Document

09/03/029 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ

View Document

24/12/0124 December 2001 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