BRAYBROOK & BRITTEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

23/04/2323 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

23/02/2223 February 2022 Registered office address changed from 12 Park Parade Gunnersbury Avenue London W3 9BD to Lodge Cottage 7 Norton Street Burnham Norton King's Lynn PE31 8DR on 2022-02-23

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES

View Document

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN TEMPLETON LANGFORD

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

19/05/2019 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/07/1714 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/05/1619 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/04/1527 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/04/1425 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/04/1326 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/05/121 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

20/03/1220 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/04/1127 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONICA SARAH LANGFORD / 24/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/04/0924 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/04/0824 April 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/11/0327 November 2003 SECRETARY RESIGNED

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

07/02/027 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

05/05/995 May 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 SECRETARY RESIGNED

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM: 35 GARWAY ROAD LONDON W2 4QF

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED

View Document

25/01/9925 January 1999 SECRETARY RESIGNED

View Document

25/01/9925 January 1999 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

18/12/9818 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

30/11/9830 November 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

04/08/974 August 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/08/96

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

08/07/978 July 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

25/03/9725 March 1997 FIRST GAZETTE

View Document

11/08/9511 August 1995 DIRECTOR RESIGNED

View Document

08/08/958 August 1995 COMPANY NAME CHANGED BROOMCO (908) LIMITED CERTIFICATE ISSUED ON 09/08/95

View Document

04/08/954 August 1995 NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 NEW SECRETARY APPOINTED

View Document

04/08/954 August 1995 REGISTERED OFFICE CHANGED ON 04/08/95 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ

View Document

04/08/954 August 1995 NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 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