BRAYSOFT LIMITED

Company Documents

DateDescription
12/02/1512 February 2015 Annual accounts small company total exemption made up to 14 November 2014

View Document

10/02/1510 February 2015 PREVSHO FROM 05/04/2015 TO 14/11/2014

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts for year ending 14 Nov 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY BRAY / 15/11/2012

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CEDRIC GORDON BRAY / 15/11/2012

View Document

30/05/1330 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MARGARET MARY BRAY / 15/11/2012

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM TIDEWAYS EPNEY ROAD LONGNEY GLOUCESTER GL2 3SJ

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

02/01/122 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

03/01/113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

16/06/1016 June 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CEDRIC GORDON BRAY / 08/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY BRAY / 08/01/2010

View Document

09/06/099 June 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 05/04/01

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM: G OFFICE CHANGED 28/06/00 WINDSOR HOUSE BARNETT WAY, BARNWOOD GLOUCESTER GLOUCESTERSHIRE GL4 3RT

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 REGISTERED OFFICE CHANGED ON 01/10/99 FROM: G OFFICE CHANGED 01/10/99 WINDSOR HOUSE. 40 BRUNSWICK ROAD. GLOUCESTER. GL1 1JR

View Document

06/05/996 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

21/03/9621 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 REGISTERED OFFICE CHANGED ON 13/01/95

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/03/9412 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

01/12/931 December 1993 S252 DISP LAYING ACC 28/02/93

View Document

04/04/934 April 1993 31/12/92 FULL LIST NOF

View Document

04/04/934 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/03/9220 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/02/9211 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

27/07/9127 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/04/9110 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

11/09/9011 September 1990 REGISTERED OFFICE CHANGED ON 11/09/90 FROM: G OFFICE CHANGED 11/09/90 60 PARK STREET CAMBERLEY SURREY GU15 3P

View Document

23/05/9023 May 1990 NEW DIRECTOR APPOINTED

View Document

23/05/9023 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/02/898 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/895 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/02/891 February 1989 REGISTERED OFFICE CHANGED ON 01/02/89 FROM: G OFFICE CHANGED 01/02/89 SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

29/12/8829 December 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