JOHN BRAY & SONS LIMITED

Company Documents

DateDescription
30/08/1630 August 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/08/1622 August 2016 APPLICATION FOR STRIKING-OFF

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/06/154 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

22/05/1422 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/05/1329 May 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE MANAGEMENT SERVICES (S.E.) LIMITED / 20/05/2013

View Document

29/05/1329 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

15/03/1315 March 2013 PREVEXT FROM 30/06/2012 TO 30/11/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/05/1231 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / RONALD TREVOR CAINE / 26/01/2012

View Document

02/06/112 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/06/1028 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE MANAGEMENT SERVICES (S.E.) LIMITED / 21/05/2010

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/06/0926 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD CAINE / 20/05/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / RONALD CAINE / 08/06/2007

View Document

13/06/0813 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

07/06/077 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED

View Document

20/05/0220 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

31/12/0131 December 2001 REGISTERED OFFICE CHANGED ON 31/12/01 FROM: G OFFICE CHANGED 31/12/01 7-9 WELLINGTON SQUARE HASTINGS EAST SUSSEX TN34 1PD

View Document

15/06/0115 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/01/0025 January 2000 REGISTERED OFFICE CHANGED ON 25/01/00 FROM: G OFFICE CHANGED 25/01/00 36 CAMBRIDGE ROAD HASTINGS EAST SUSSEX TN34 1DT

View Document

01/09/991 September 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 NEW SECRETARY APPOINTED

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99

View Document

09/07/989 July 1998 SECRETARY RESIGNED

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 REGISTERED OFFICE CHANGED ON 09/07/98 FROM: G OFFICE CHANGED 09/07/98 88 KINGSWAY HOLBORN LONDON WC2B 6AW

View Document

30/06/9830 June 1998 COMPANY NAME CHANGED BARTHEZ BUILDERS LIMITED CERTIFICATE ISSUED ON 01/07/98

View Document

21/05/9821 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information