BRAYBROOKE INTEGRITY LTD

Company Documents

DateDescription
07/05/257 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Termination of appointment of Nicholas Wilson as a director on 2024-03-14

View Document

24/09/2424 September 2024 Cessation of Nicholas Wilson as a person with significant control on 2024-03-14

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

17/04/2417 April 2024 Micro company accounts made up to 2023-09-30

View Document

05/04/245 April 2024 Registered office address changed from 69 Devonshire Street Worksop S80 1NA England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-05

View Document

05/04/245 April 2024 Notification of Mohammed Ayyaz as a person with significant control on 2024-03-14

View Document

05/04/245 April 2024 Appointment of Mr Mohammed Ayyaz as a director on 2024-03-14

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

10/05/2310 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

19/03/2119 March 2021 APPOINTMENT TERMINATED, DIRECTOR VALENTINE IBISI MOLOKWU

View Document

19/03/2119 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS WILSON

View Document

19/03/2119 March 2021 DIRECTOR APPOINTED MR NICHOLAS WILSON

View Document

19/03/2119 March 2021 CESSATION OF VALENTINE IBISI MOLOKWU AS A PSC

View Document

19/03/2119 March 2021 REGISTERED OFFICE CHANGED ON 19/03/2021 FROM HOLLYBUSH INN WITNEY OX28 6BT UNITED KINGDOM

View Document

15/10/2015 October 2020 APPOINTMENT TERMINATED, DIRECTOR DEVON ITHELL

View Document

15/10/2015 October 2020 CESSATION OF DEVON ITHELL AS A PSC

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 27 WRIGHT DRIVE SCARNING DEREHAM NR19 2TS UNITED KINGDOM

View Document

15/10/2015 October 2020 DIRECTOR APPOINTED MR VALENTINE IBISI MOLOKWU

View Document

15/10/2015 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALENTINE IBISI MOLOKWU

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 74 OAKDALE CLOSE HALIFAX HX3 5RP UNITED KINGDOM

View Document

05/03/205 March 2020 CESSATION OF CONNOR WATERWORTH AS A PSC

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR DEVON ITHELL

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR CONNOR WATERWORTH

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEVON ITHELL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 DIRECTOR APPOINTED MR CONNOR WATERWORTH

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR TRE POWELL

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 26 FIELD LANE BIRMINGHAM B32 2JR UNITED KINGDOM

View Document

17/09/1917 September 2019 CESSATION OF TRE JAMES POWELL AS A PSC

View Document

17/09/1917 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNOR WATERWORTH

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRE JAMES POWELL

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL CIUICA

View Document

02/10/182 October 2018 CESSATION OF DANIEL VALENTIN CIUICA AS A PSC

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR TRE JAMES POWELL

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 25 HAMBLE DRIVE AYLESBURY HP21 8RZ ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 157 TENNYSON ROAD LONDON E15 4DR ENGLAND

View Document

04/04/184 April 2018 CESSATION OF CRISTIAN DANIEL VASILE AS A PSC

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL VALENTIN CIUICA

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR DANIEL VALENTIN CIUICA

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR CRISTIAN VASILE

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 11 BISHOP FOX DRIVE TAUNTON TA1 3HQ UNITED KINGDOM

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR CRISTIAN DANIEL VASILE

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MACDONALD

View Document

09/02/189 February 2018 CESSATION OF JOSEPH MACDONALD AS A PSC

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRISTIAN DANIEL VASILE

View Document

19/10/1719 October 2017 CESSATION OF PATRICK MASON AS A PSC

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH MACDONALD

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 DIRECTOR APPOINTED JOSEPH MACDONALD

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK MASON

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 9 JESMOND ROAD ST GEORGES WESTON-SUPER-MARE BS22 7AH UNITED KINGDOM

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/07/1629 July 2016 DIRECTOR APPOINTED PATRICK MASON

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN REID

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 16 LYNTON PARADE, TURNERS HILL CHESHUNT WALTHAM CROSS EN8 8LF UNITED KINGDOM

View Document

11/04/1611 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA

View Document

03/11/153 November 2015 DIRECTOR APPOINTED SEAN REID

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR JASON TOSH

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL BEETON

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 386 HEATHWAY DAGENHAM RM10 8NS UNITED KINGDOM

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED JASON TOSH

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED DANIEL BEETON

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HAVRON

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 43 NESFIELD VIEW LEEDS LS10 3LA UNITED KINGDOM

View Document

09/10/149 October 2014 DIRECTOR APPOINTED DAVID HAVRON

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

08/09/148 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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