BRAMHAM ASSOCIATES LIMITED

Company Documents

DateDescription
28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1613 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/10/1613 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/10/1613 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/10/1613 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/03/1619 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

19/03/1619 March 2016 REGISTERED OFFICE CHANGED ON 19/03/2016 FROM
27 MAPLE ROAD MAPLE ROAD
RICHMOND
NORTH YORKSHIRE
DL10 4BW
ENGLAND

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM
HILLDROP COTTAGE LOW WAY
BRAMHAM
WETHERBY
WEST YORKSHIRE
LS23 6QT

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/06/1514 June 2015 13/06/15 STATEMENT OF CAPITAL GBP 3

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/03/1418 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/03/135 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/03/124 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

04/03/124 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROY JONES / 01/01/2012

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/03/1112 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JONES / 28/03/2010

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROY JONES / 28/03/2010

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JONES / 03/12/2008

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/06/0424 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0426 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0330 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/07/9820 July 1998 COMPANY NAME CHANGED GRIFFIN TAPESTRIES LIMITED CERTIFICATE ISSUED ON 21/07/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 11/03/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 NEW SECRETARY APPOINTED

View Document

27/08/9627 August 1996 SECRETARY RESIGNED

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

24/04/9624 April 1996 COMPANY NAME CHANGED ROBE & SILK LIMITED CERTIFICATE ISSUED ON 25/04/96

View Document

24/04/9624 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

01/04/961 April 1996 NEW SECRETARY APPOINTED

View Document

01/04/961 April 1996 NEW DIRECTOR APPOINTED

View Document

01/04/961 April 1996 DIRECTOR RESIGNED

View Document

01/04/961 April 1996 SECRETARY RESIGNED

View Document

01/04/961 April 1996 REGISTERED OFFICE CHANGED ON 01/04/96 FROM: G OFFICE CHANGED 01/04/96 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

11/03/9611 March 1996 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