BRAY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

18/12/2418 December 2024 Appointment of Mr Grant Paul-Florence as a director on 2024-12-17

View Document

18/12/2418 December 2024 Termination of appointment of Scott Alexander James Bannerman as a director on 2024-12-17

View Document

18/12/2418 December 2024 Termination of appointment of Pascal Adrian Wittet as a director on 2024-12-17

View Document

05/11/245 November 2024 Appointment of Ms Sally-Anne Collins as a director on 2024-05-28

View Document

05/11/245 November 2024 Appointment of Ms Karen Hallett as a director on 2024-05-28

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Memorandum and Articles of Association

View Document

19/06/2419 June 2024 Resolutions

View Document

11/06/2411 June 2024 Notification of Bray Finance Limited as a person with significant control on 2024-05-28

View Document

11/06/2411 June 2024 Cessation of Randal Joseph Pakeman as a person with significant control on 2024-05-28

View Document

11/06/2411 June 2024 Cessation of Nicholas Barritt Jones as a person with significant control on 2024-05-28

View Document

11/06/2411 June 2024 Termination of appointment of Randal Joseph Pakeman as a secretary on 2024-05-28

View Document

11/06/2411 June 2024 Termination of appointment of Nicholas Barritt Jones as a director on 2024-05-28

View Document

11/06/2411 June 2024 Appointment of Mr Pascal Adrian Wittet as a director on 2024-05-28

View Document

11/06/2411 June 2024 Cessation of Bray Holdings Limited as a person with significant control on 2024-05-28

View Document

11/06/2411 June 2024 Appointment of Mr Scott Alexander James Bannerman as a director on 2024-05-28

View Document

11/06/2411 June 2024 Termination of appointment of Randal Joseph Pakeman as a director on 2024-05-28

View Document

04/06/244 June 2024 Registration of charge 013964010016, created on 2024-05-28

View Document

30/05/2430 May 2024 Registration of charge 013964010015, created on 2024-05-28

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Satisfaction of charge 14 in full

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

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

View Accounts

01/10/211 October 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

14/09/2014 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

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

View Accounts

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANDAL JOSEPH PAKEMAN

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS BARRITT JONES

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

15/02/1615 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BARRITT JONES / 15/02/2016

View Document

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

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/06/1516 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/06/1516 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/06/1516 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/02/1518 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

13/02/1513 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

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

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

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

View Accounts

22/10/1322 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

22/10/1322 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/10/1322 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW EUSTACE

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAYLIS

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD HOBBS

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALYSON JONES

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTIE

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN PAKEMAN

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MRS ALYSON JONES

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MRS HELEN CHRISTINE PAKEMAN

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR ANDREW CHARLES EUSTACE

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR ANDREW ARTHUR CHRISTIE

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR CHRISTOPHER EDWARD BAYLIS

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR CLIFFORD HOBBS

View Document

25/02/1325 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAYLIS

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD HOBBS

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW EUSTACE

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTIE

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MR ANDREW ARTHUR CHRISTIE

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MR CLIFFORD HOBBS

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MR CHRISTOPHER EDWARD BAYLIS

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MR ANDREW CHARLES EUSTACE

View Document

09/02/129 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR MAIREAD BOYCE

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR HUBERT FECHER

View Document

23/03/1123 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0623 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0623 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0620 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/059 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 COMPANY NAME CHANGED SOLPORT LIMITED CERTIFICATE ISSUED ON 21/10/03

View Document

22/07/0322 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/038 May 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

19/10/0119 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

25/02/0025 February 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 DIV 12/10/99

View Document

24/09/9924 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/04/9915 April 1999 SECRETARY RESIGNED

View Document

15/04/9915 April 1999 NEW SECRETARY APPOINTED

View Document

04/02/994 February 1999 RETURN MADE UP TO 09/02/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/09/9719 September 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 09/02/96; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 RETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/04/9619 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9615 April 1996 REGISTERED OFFICE CHANGED ON 15/04/96 FROM: 25 PARK ROAD FARINGDON OXON SN7 7BP

View Document

10/01/9610 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/957 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/03/959 March 1995 RETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS

View Document

07/10/947 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/04/9426 April 1994 RETURN MADE UP TO 09/02/94; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/944 February 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/02/94

View Document

04/02/944 February 1994 COMPANY NAME CHANGED BRAY HEALTH & LEISURE LIMITED CERTIFICATE ISSUED ON 07/02/94

View Document

10/06/9310 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/03/938 March 1993 RETURN MADE UP TO 09/02/93; NO CHANGE OF MEMBERS

View Document

03/11/923 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/08/9221 August 1992 AUDITOR'S RESIGNATION

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/03/9230 March 1992 RETURN MADE UP TO 09/02/92; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/07/918 July 1991 DIRECTOR RESIGNED

View Document

12/06/9112 June 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

12/06/9112 June 1991 S252 DISP LAYING ACC 04/04/91

View Document

16/05/9116 May 1991 RETURN MADE UP TO 09/02/91; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/01/91

View Document

17/01/9117 January 1991 COMPANY NAME CHANGED AVOCA PHARMACEUTICAL PRODUCTS LI MITED CERTIFICATE ISSUED ON 18/01/91

View Document

15/06/9015 June 1990 RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

23/10/8923 October 1989 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

11/09/8911 September 1989 REGISTERED OFFICE CHANGED ON 11/09/89 FROM: 8 CORNMARKET FARINGDON OXON SN7 7HH

View Document

23/08/8923 August 1989 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/895 April 1989 NEW DIRECTOR APPOINTED

View Document

10/08/8810 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

15/07/8815 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/881 March 1988 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8717 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

04/02/874 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/8627 December 1986 RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS

View Document

06/11/866 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/8615 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

27/10/7827 October 1978 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