BRAY CRANES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-23 with no updates |
10/12/2410 December 2024 | Termination of appointment of Peter Bray as a secretary on 2024-12-10 |
10/12/2410 December 2024 | Director's details changed for Mr Peter Bray on 2024-12-10 |
10/12/2410 December 2024 | Appointment of Mr Neil Robert Stephenson as a director on 2024-12-10 |
10/12/2410 December 2024 | Appointment of Mrs Nicola Stephenson as a secretary on 2024-12-10 |
05/07/245 July 2024 | Appointment of Mrs Nicola Stephenson as a director on 2024-07-05 |
13/06/2413 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-23 with updates |
15/01/2415 January 2024 | Registered office address changed from Unit a Penshaw Way Portobella Industrial Estate Birtley County Durham DH3 2SA to Unit a Penshaw Way Portobello Industrial Estate Birtley Durham DH3 2SA on 2024-01-15 |
15/01/2415 January 2024 | Change of details for Mr Peter Bray as a person with significant control on 2023-12-27 |
15/01/2415 January 2024 | Cessation of Karen Bray as a person with significant control on 2023-12-27 |
15/01/2415 January 2024 | Termination of appointment of Karen Bray as a director on 2023-12-27 |
24/05/2324 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-23 with no updates |
13/07/2013 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
11/06/1911 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | COMPANY NAME CHANGED REEDS (BRAY) CRANES LIMITED CERTIFICATE ISSUED ON 14/05/19 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
02/01/182 January 2018 | REGISTERED OFFICE CHANGED ON 02/01/2018 FROM UNIT 13 STATION APPROACH TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0ZF |
02/01/182 January 2018 | REGISTERED OFFICE CHANGED ON 02/01/2018 FROM UNIT A PENSHAW WAY BIRTLEY CHESTER LE STREET DH3 2SA ENGLAND |
19/12/1719 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/03/1614 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/04/157 April 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/02/1425 February 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/02/1325 February 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/03/121 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
15/08/1115 August 2011 | REGISTERED OFFICE CHANGED ON 15/08/2011 FROM UNIT A BLENHEIM PLACE HALIFAX ROAD GATESHEAD TYNE & WEAR NE11 9HF |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/04/1113 April 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
17/06/1017 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN BRAY / 02/10/2009 |
23/02/1023 February 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BRAY / 02/10/2009 |
16/10/0916 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/03/0811 March 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/03/0712 March 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
08/11/068 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/02/0616 February 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/06/0521 June 2005 | REGISTERED OFFICE CHANGED ON 21/06/05 FROM: UBU SITE DERWENTHAUGH ROAD SWALWELL GATESHEAD NE16 3BJ |
09/03/059 March 2005 | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS |
25/05/0425 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
20/05/0420 May 2004 | £ NC 100/10000 05/04/ |
20/05/0420 May 2004 | NC INC ALREADY ADJUSTED 05/05/04 |
20/05/0420 May 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
20/05/0420 May 2004 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
20/05/0420 May 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
01/05/041 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
28/04/0428 April 2004 | REGISTERED OFFICE CHANGED ON 28/04/04 FROM: ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ |
20/04/0420 April 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/04/0420 April 2004 | SECRETARY RESIGNED |
20/04/0420 April 2004 | DIRECTOR RESIGNED |
20/04/0420 April 2004 | NEW DIRECTOR APPOINTED |
18/03/0418 March 2004 | COMPANY NAME CHANGED GW 206 LIMITED CERTIFICATE ISSUED ON 18/03/04 |
23/02/0423 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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