BRAYFOUR LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

04/01/234 January 2023 Director's details changed for Mr Eric Bradford on 2022-12-13

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Change of details for I.G. Industries Holdings Limited as a person with significant control on 2021-11-15

View Document

05/11/215 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

13/10/2113 October 2021 Registered office address changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to Horncastle Lane Dunholme Lincoln United Kingdom LN2 3QF on 2021-10-13

View Document

29/09/2129 September 2021 Registered office address changed from Horncastle Lane Dunholme Lincoln LN2 3QF United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2021-09-29

View Document

29/09/2129 September 2021 Current accounting period shortened from 2022-04-30 to 2021-12-31

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/03/2116 March 2021 APPOINTMENT TERMINATED, DIRECTOR SEAN COXON

View Document

28/09/2028 September 2020 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY PARR

View Document

18/10/1918 October 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

15/01/1915 January 2019 31/10/18 STATEMENT OF CAPITAL GBP 1000

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL I.G. INDUSTRIES HOLDINGS LIMITED

View Document

14/01/1914 January 2019 CESSATION OF FOUR04 PACKAGING LIMITED AS A PSC

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES RILEY

View Document

08/10/188 October 2018 CURREXT FROM 31/03/2019 TO 30/04/2019

View Document

25/09/1825 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 ADOPT ARTICLES 21/03/2018

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

25/09/1725 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

21/10/1621 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/07/166 July 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

05/07/165 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097053960001

View Document

03/02/163 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

16/09/1516 September 2015 ADOPT ARTICLES 30/07/2015

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED BEVERLEY JAYNE PARR

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED STEPHEN JAMES WOODS

View Document

14/09/1514 September 2015 SECRETARY APPOINTED JO SZTAJNERT

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MR CHARLES ANDREW RILEY

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED JOHN ANDREW LYON

View Document

04/09/154 September 2015 30/07/15 STATEMENT OF CAPITAL GBP 775

View Document

28/07/1528 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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