BRAMSAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewConfirmation statement made on 2025-10-03 with updates

View Document

03/10/253 October 2025 New

View Document

03/08/253 August 2025 Confirmation statement made on 2025-08-02 with no updates

View Document

03/06/253 June 2025 Cessation of Richard Bramley Pye as a person with significant control on 2024-12-05

View Document

03/06/253 June 2025 Notification of Alex James Pye as a person with significant control on 2024-12-05

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/01/259 January 2025 Director's details changed for Mr Alexander James Pye on 2025-01-09

View Document

23/12/2423 December 2024 Appointment of Mr Alexander James Pye as a director on 2024-12-18

View Document

23/12/2423 December 2024 Termination of appointment of Richard Bramley Pye as a director on 2024-12-05

View Document

03/08/243 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

24/06/2424 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/10/2327 October 2023 Notification of Caroline Sarah Pye as a person with significant control on 2023-10-27

View Document

27/10/2327 October 2023 Notification of Richard Bramley Pye as a person with significant control on 2023-10-27

View Document

21/10/2321 October 2023 Cessation of Richard Bramley Pye as a person with significant control on 2023-10-20

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Registered office address changed from Lygon House London Road Bromley BR1 3RA England to Hope Lodge Wyck Rissington Cheltenham Gloucestershire GL54 2PN on 2023-03-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

19/07/2119 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

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

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

05/06/175 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

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

View Accounts

10/08/1510 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

27/07/1527 July 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

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/08/1417 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

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

View Accounts

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

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

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1110 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE SARAH PYE / 02/08/2010

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PYE / 04/08/2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 REGISTERED OFFICE CHANGED ON 14/01/04 FROM: 226 RYE LANE PECKHAM LONDON SE15 4NL

View Document

14/11/0314 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/08/017 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/09/9818 September 1998 REGISTERED OFFICE CHANGED ON 18/09/98 FROM: THE MARDLE WHEELERS LANE BROCKHAM, BETCHWORTH SURREY, RH3 7HJ

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/07/9520 July 1995 RETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS

View Document

19/07/9519 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/08/945 August 1994 DIRECTOR RESIGNED

View Document

05/08/945 August 1994 RETURN MADE UP TO 02/08/94; CHANGE OF MEMBERS

View Document

05/08/945 August 1994 DIRECTOR RESIGNED

View Document

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/08/9324 August 1993 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

11/06/9311 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/08/925 August 1992 RETURN MADE UP TO 02/08/92; NO CHANGE OF MEMBERS

View Document

05/08/925 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/913 September 1991 RETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS

View Document

26/07/9126 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/08/9031 August 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/08/908 August 1990 REGISTERED OFFICE CHANGED ON 08/08/90 FROM: 29 DUKES WOOD DRIVE GERRARDS CROSS BUCKS SL9 7LJ

View Document

24/07/8924 July 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/08/8824 August 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 REGISTERED OFFICE CHANGED ON 24/08/88 FROM: SUMMERDOWN 29 DUKESWOOD DRIVE GERRARDS CROSS BUCKS

View Document

02/08/882 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/09/8720 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/09/8720 September 1987 RETURN MADE UP TO 25/07/87; FULL LIST OF MEMBERS

View Document

28/08/8628 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

28/08/8628 August 1986 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

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