BRAYMARSH LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

08/12/238 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/04/236 April 2023 Micro company accounts made up to 2022-06-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-22 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/02/191 February 2019 CESSATION OF REBECCA HELEN BLETCHER AS A PSC

View Document

01/02/191 February 2019 CESSATION OF TIMOTHY REX BLETCHER AS A PSC

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLINC INVESTMENTS LTD

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY REX BLETCHER

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MRS. REBECCA HELEN BLETCHER / 27/09/2018

View Document

03/10/183 October 2018 ADOPT ARTICLES 25/09/2018

View Document

25/09/1825 September 2018 25/09/18 STATEMENT OF CAPITAL GBP 102

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/01/167 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/01/1514 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/01/1420 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM C/O C/O BRAMALL & OGDEN LTD CLARENDON HOUSE 9 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 1JD UNITED KINGDOM

View Document

29/01/1329 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

14/01/1314 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

19/01/1219 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

18/01/1118 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

11/01/1111 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY TERENCE BRAMALL

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE BRAMALL

View Document

18/05/1018 May 2010 SECRETARY APPOINTED MRS REBECCA HELEN BLETCHER

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BRAMALL

View Document

05/05/105 May 2010 AUDS RES

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MRS REBECCA HELEN BLETCHER

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR TIMOTHY REX BLETCHER

View Document

11/03/1011 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

13/01/1013 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 62 YORK PLACE HARROGATE NORTH YORKSHIRE HG1 5RH

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH BRAMALL / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE GEORGE BRAMALL / 12/01/2010

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/03/0220 March 2002 REGISTERED OFFICE CHANGED ON 20/03/02 FROM: BROOK HOUSE LEATHLEY OTLEY NORTH YORKSHIRE LS21 2JY

View Document

23/01/0223 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

28/01/9728 January 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

23/01/9623 January 1996 RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

22/01/9522 January 1995 DIRECTOR RESIGNED

View Document

22/01/9522 January 1995 RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

07/02/947 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/947 February 1994 RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS

View Document

22/11/9322 November 1993 NEW DIRECTOR APPOINTED

View Document

22/11/9322 November 1993 REGISTERED OFFICE CHANGED ON 22/11/93 FROM: WADWORTH HALL WADWORTH DONCASTER SOUTH YORKSHIRE DN11 9BA

View Document

04/11/934 November 1993 REGISTERED OFFICE CHANGED ON 04/11/93 FROM: 58/64 CAMPO LANE SHEFFIELD SOUTH YORKSHIRE S1 2EY

View Document

09/06/939 June 1993 RETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS

View Document

15/04/9315 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

26/06/9226 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

22/04/9222 April 1992 REGISTERED OFFICE CHANGED ON 22/04/92

View Document

22/04/9222 April 1992 RETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS

View Document

18/11/9118 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

18/11/9118 November 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

09/11/909 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

06/09/906 September 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 DIRECTOR RESIGNED

View Document

07/12/887 December 1988 REGISTERED OFFICE CHANGED ON 07/12/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

07/12/887 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/8826 August 1988 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