BRAYS OF WETHERBY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/248 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

24/05/2424 May 2024 Previous accounting period extended from 2023-08-31 to 2024-02-29

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/09/231 September 2023 Resolutions

View Document

01/09/231 September 2023 Resolutions

View Document

01/09/231 September 2023 Change of share class name or designation

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

18/08/2318 August 2023 Appointment of Mrs Gemma Dowse-Holmes as a secretary on 2023-04-04

View Document

18/08/2318 August 2023 Cessation of Jill Crossley as a person with significant control on 2023-04-06

View Document

18/08/2318 August 2023 Notification of Jamie Dowse-Holmes as a person with significant control on 2023-04-06

View Document

18/08/2318 August 2023 Change of details for Mr Jonathan Alexander Crossley as a person with significant control on 2023-04-06

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

19/05/2219 May 2022 Statement of capital following an allotment of shares on 2022-04-27

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

28/02/2228 February 2022 Registered office address changed from 23 Market Place Wetherby West Yorkshire LS22 6LQ to Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Mr Jonathan Alexander Crossley on 2022-02-28

View Document

28/02/2228 February 2022 Secretary's details changed for Mrs Jill Crossley on 2022-02-28

View Document

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

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN TAYLOR

View Document

30/05/2030 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DOWSE-HOLMES / 16/01/2020

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR JAMIE DOWSE-HOLMES

View Document

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

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, 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

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MRS JILL CROSSLEY / 01/03/2018

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALEXANDER CROSSLEY / 01/03/2018

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN ALEXANDER CROSSLEY / 01/03/2018

View Document

27/05/1827 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/11/1526 November 2015 ALTER ARTICLES 05/11/2015

View Document

26/11/1526 November 2015 ARTICLES OF ASSOCIATION

View Document

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

View Accounts

04/08/154 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MRS SUSAN TAYLOR

View Document

04/08/144 August 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