BRIAN W MURRAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

05/11/245 November 2024 Registered office address changed from 15 Downshire Road Holywood Co Down BT18 9LU to Unit 1, 405 Holywood Road Unit 1 405 Holywood Road Belfast BT4 2GU on 2024-11-05

View Document

05/11/245 November 2024 Registered office address changed from Unit 1, 405 Holywood Road Unit 1 405 Holywood Road Belfast BT4 2GU Northern Ireland to Unit 1 405 Holywood Road Belfast BT4 2GU on 2024-11-05

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-06-15 with updates

View Document

22/05/2422 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

11/05/2311 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

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

View Accounts

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

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

13/04/2113 April 2021 31/08/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

13/03/2013 March 2020 31/08/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/01/19 STATEMENT OF CAPITAL GBP 140.00

View Document

02/05/192 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 30/01/19 STATEMENT OF CAPITAL GBP 200.00

View Document

11/03/1911 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY REYNOLDS / 01/01/2019

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MRS MICHELLE KERLIN

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MRS CIARA REYNOLDS

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR GAVIN KERLIN

View Document

01/02/191 February 2019 CESSATION OF GILLIAN AMANDA MURRAY AS A PSC

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, SECRETARY BRIAN MURRAY

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN KERLIN

View Document

01/02/191 February 2019 CESSATION OF BRIAN WILLIAM MURRAY AS A PSC

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN MURRAY

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MURRAY

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN WILLIAM MURRAY

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM MURRAY / 03/07/2017

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN AMANDA MURRAY / 03/07/2017

View Document

03/07/173 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM MURRAY / 03/07/2017

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ANTHONY REYNOLDS

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN AMANDA MURRAY

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/06/1629 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/06/1517 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/06/1418 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY REYNOLDS / 12/06/2013

View Document

19/06/1319 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/07/1230 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/08/114 August 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/09/102 September 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/07/0927 July 2009 15/06/09

View Document

31/05/0931 May 2009 31/08/08 ANNUAL ACCTS

View Document

30/09/0830 September 2008 15/06/07 ANNUAL RETURN SHUTTLE

View Document

30/09/0830 September 2008 15/06/08 ANNUAL RETURN SHUTTLE

View Document

26/06/0826 June 2008 31/08/07 ANNUAL ACCTS

View Document

02/07/072 July 2007 31/08/06 ANNUAL ACCTS

View Document

28/07/0628 July 2006 31/08/05 ANNUAL ACCTS

View Document

30/06/0630 June 2006 15/06/06 ANNUAL RETURN SHUTTLE

View Document

26/11/0526 November 2005 CHANGE OF DIRS/SEC

View Document

16/05/0516 May 2005 31/08/04 ANNUAL ACCTS

View Document

15/06/0415 June 2004 31/08/03 ANNUAL ACCTS

View Document

13/05/0413 May 2004 15/06/04 ANNUAL RETURN SHUTTLE

View Document

12/06/0312 June 2003 15/06/03 ANNUAL RETURN SHUTTLE

View Document

30/04/0330 April 2003 31/08/02 ANNUAL ACCTS

View Document

19/06/0219 June 2002 15/06/02 ANNUAL RETURN SHUTTLE

View Document

05/06/025 June 2002 31/08/01 ANNUAL ACCTS

View Document

22/06/0122 June 2001 15/06/01 ANNUAL RETURN SHUTTLE

View Document

20/01/0120 January 2001 CHANGE OF ARD

View Document

20/01/0120 January 2001 31/08/00 ANNUAL ACCTS

View Document

04/07/004 July 2000 15/06/00 ANNUAL RETURN SHUTTLE

View Document

25/01/0025 January 2000 UPDATED MEM AND ARTS

View Document

23/01/0023 January 2000 SPECIAL/EXTRA RESOLUTION

View Document

11/01/0011 January 2000 RESOLUTION TO CHANGE NAME

View Document

03/07/993 July 1999 CHANGE OF DIRS/SEC

View Document

15/06/9915 June 1999 PARS RE DIRS/SIT REG OFF

View Document

15/06/9915 June 1999 ARTICLES

View Document

15/06/9915 June 1999 MEMORANDUM

View Document

15/06/9915 June 1999 DECLN COMPLNCE REG NEW CO

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