NICHOLAS BRAY & SON LIMITED

Company Documents

DateDescription
06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM
106 HEADLANDS
FENSTANTON
HUNTINGDON
CAMBRIDGESHIRE
PE28 9LW

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PHILLIP AUSTIN / 16/09/2016

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM
31 MANOR DRIVE
FENSTANTON
HUNTINGDON
CAMBRIDGESHIRE
PE28 9QZ

View Document

03/12/153 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/143 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/133 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

11/10/1211 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/12/118 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY LOUIS AUSTIN

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR LOUIS AUSTIN

View Document

07/02/117 February 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PHILLIP AUSTIN / 01/02/2010

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 17 TOWNSEND GREEN HENSTRIDGE TEMPLECOMBE SOMERSET BA8 0TS

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS AUSTIN / 17/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PHILLIP AUSTIN / 17/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

06/01/106 January 2010 CURREXT FROM 31/03/2010 TO 31/10/2010

View Document

23/12/0923 December 2009 CURRSHO FROM 31/10/2010 TO 31/03/2010

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/08 FROM: UNIT.10., THE OLD YARN MILLS SHERBORNE DORSET DT9 3RQ

View Document

22/01/0822 January 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0810 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/078 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/06/0627 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0623 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: THE OLD YARN MILLS SHERBORNE DORSET DT9 3RQ

View Document

23/06/0623 June 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/03/054 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0514 February 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/027 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0221 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

24/12/9824 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9817 December 1998 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/10/9826 October 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/10/98

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 02/12/97; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 02/12/96; NO CHANGE OF MEMBERS

View Document

18/12/9518 December 1995 RETURN MADE UP TO 02/12/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995 NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995 NEW DIRECTOR APPOINTED

View Document

29/12/9429 December 1994 RETURN MADE UP TO 02/12/94; NO CHANGE OF MEMBERS

View Document

15/12/9415 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/10/9417 October 1994 REGISTERED OFFICE CHANGED ON 17/10/94 FROM: G OFFICE CHANGED 17/10/94 HOLWELL SHERBORNE DORSET DT9 5LJ

View Document

13/12/9313 December 1993 DIRECTOR RESIGNED

View Document

13/12/9313 December 1993 RETURN MADE UP TO 02/12/93; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 REGISTERED OFFICE CHANGED ON 13/12/93

View Document

22/11/9322 November 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/11/9313 November 1993 DIRECTOR RESIGNED

View Document

07/12/927 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/927 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/927 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/927 December 1992 RETURN MADE UP TO 02/12/92; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/12/9111 December 1991 RETURN MADE UP TO 02/12/91; NO CHANGE OF MEMBERS

View Document

11/12/9111 December 1991 REGISTERED OFFICE CHANGED ON 11/12/91

View Document

09/01/919 January 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/08/8930 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/08/8930 August 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/11/8725 November 1987 RETURN MADE UP TO 03/11/87; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/11/8621 November 1986 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

30/05/7830 May 1978 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