BRAMLEY AND GAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewStatement of capital following an allotment of shares on 2025-07-23

View Document

19/03/2519 March 2025 Change of details for Hyde Park Spirits Ltd as a person with significant control on 2022-01-27

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2023-11-15 with no updates

View Document

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

View Accounts

09/10/239 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/10/235 October 2023 Appointment of Mr Shaker Youssef as a director on 2023-10-03

View Document

05/10/235 October 2023 Termination of appointment of Robert Rothman as a director on 2023-10-05

View Document

02/10/232 October 2023 Appointment of Mr Sean Gibbons as a director on 2023-09-29

View Document

06/04/236 April 2023 Termination of appointment of Susan Allen Martinez as a director on 2023-03-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

06/02/236 February 2023 Termination of appointment of Michael Colin Kain as a director on 2023-02-04

View Document

19/12/2219 December 2022 Appointment of Mr James Paul Sullivan as a director on 2022-12-19

View Document

28/10/2228 October 2022 Register(s) moved to registered office address C6 Ashville Park, Short Way Thornbury Gloucestershire BS35 3UU

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/04/2225 April 2022 Register inspection address has been changed to Trowers & Hamlins the Senate Southernhay Gardens Exeter EX1 1UG

View Document

25/04/2225 April 2022 Register(s) moved to registered inspection location Trowers & Hamlins the Senate Southernhay Gardens Exeter EX1 1UG

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-14 with updates

View Document

22/04/2222 April 2022 Cessation of Michael Colin Kain as a person with significant control on 2022-01-27

View Document

28/01/2228 January 2022 Termination of appointment of Felicity Eleanor Hall as a director on 2022-01-27

View Document

28/01/2228 January 2022 Termination of appointment of Michael Rothman as a director on 2022-01-27

View Document

28/01/2228 January 2022 Termination of appointment of Scott Atwood as a director on 2022-01-27

View Document

28/01/2228 January 2022 Termination of appointment of Edward Bramley Kain as a director on 2022-01-27

View Document

26/01/2226 January 2022 Second filing of Confirmation Statement dated 2020-03-14

View Document

15/04/2115 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

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

View Accounts

05/10/205 October 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

04/09/204 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

14/04/2014 April 2020 Confirmation statement made on 2020-03-14 with updates

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 17/01/20 STATEMENT OF CAPITAL GBP 213.162

View Document

07/02/207 February 2020 CESSATION OF FELICITY ELEANOR HALL AS A PSC

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL COLIN KAIN / 17/01/2020

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HYDE PARK SPIRITS LTD

View Document

31/01/2031 January 2020 SUB-DIVISION 17/01/20

View Document

31/01/2031 January 2020 ADOPT ARTICLES 17/01/2020

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HALL

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR SCOTT ATWOOD

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MS SUSAN MARTINEZ

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR MICHAEL ROTHMAN

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR ROBERT ROTHMAN

View Document

05/11/195 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/05/192 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061597720002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

19/06/1819 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

24/05/1724 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061597720004

View Document

08/12/168 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061597720003

View Document

07/08/167 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR TIMOTHY GILES HALL

View Document

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

View Accounts

18/03/1618 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

19/03/1519 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 061597720002

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

05/03/125 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLIN KAIN / 02/10/2009

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BRAMLEY KAIN / 02/10/2009

View Document

27/05/1027 May 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KAIN / 01/04/2008

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD KAIN / 06/03/2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 4 BRENT MILL BUSINESS PARK SOUTH BRENT DEVON TQ10 9YT

View Document

21/09/0721 September 2007

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 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