R P BRAY ELECTRICAL CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Total exemption full accounts made up to 2024-12-31 |
08/04/258 April 2025 | Confirmation statement made on 2025-03-16 with updates |
25/02/2525 February 2025 | Change of share class name or designation |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/04/2417 April 2024 | Confirmation statement made on 2024-03-16 with updates |
17/04/2417 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Purchase of own shares. |
05/12/235 December 2023 | Termination of appointment of Robert Paul Bray as a director on 2023-11-30 |
05/12/235 December 2023 | Termination of appointment of Jennifer Ruth Bray as a director on 2023-11-30 |
21/11/2321 November 2023 | Purchase of own shares. |
09/11/239 November 2023 | Change of details for Mr Robert Paul Robson as a person with significant control on 2023-09-29 |
09/11/239 November 2023 | Change of details for Mrs Amanda Jane Robson as a person with significant control on 2023-09-29 |
08/11/238 November 2023 | Cancellation of shares. Statement of capital on 2023-09-29 |
07/11/237 November 2023 | Cessation of Jennifer Ruth Bray as a person with significant control on 2023-09-29 |
07/11/237 November 2023 | Cessation of Robert Paul Bray as a person with significant control on 2023-09-29 |
06/10/236 October 2023 | Satisfaction of charge 1 in full |
24/08/2324 August 2023 | Resolutions |
24/08/2324 August 2023 | Resolutions |
24/08/2324 August 2023 | Resolutions |
24/08/2324 August 2023 | Resolutions |
05/07/235 July 2023 | Total exemption full accounts made up to 2022-12-31 |
22/05/2322 May 2023 | Change of share class name or designation |
20/03/2320 March 2023 | Appointment of Mr George Robert Robson as a director on 2023-03-16 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-16 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/12/2212 December 2022 | Registered office address changed from Unit 13 Park Place, Newdigate Road Harefield Uxbridge Middlesex UB9 6EJ to Unit a1 Deseronto Trading Estate St. Marys Road Slough SL3 7EW on 2022-12-12 |
06/10/226 October 2022 | Registration of charge 044563340003, created on 2022-10-06 |
29/09/2229 September 2022 | Registration of charge 044563340002, created on 2022-09-26 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
16/06/2016 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
30/05/1930 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/07/1830 July 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
30/05/1830 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER BRAY |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ROBSON |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BRAY |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA ROBSON |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
28/06/1728 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/09/167 September 2016 | DISS40 (DISS40(SOAD)) |
06/09/166 September 2016 | FIRST GAZETTE |
31/08/1631 August 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/06/1522 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/06/1424 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
17/06/1317 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/10/1211 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/09/1218 September 2012 | REGISTERED OFFICE CHANGED ON 18/09/2012 FROM UNIT A1, DESERONTO TRADING ESTATE, ST. MARY'S ROAD MIDDLE GREEN, LANGLEY BERKSHIRE SL3 7EW |
15/06/1215 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/06/1122 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/01/115 January 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/01/115 January 2011 | COMPANY NAME CHANGED R. P. BRAY ELECTRICAL LIMITED CERTIFICATE ISSUED ON 05/01/11 |
10/06/1010 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE ROBSON / 07/06/2010 |
10/06/1010 June 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER RUTH BRAY / 07/06/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL BRAY / 07/06/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE ROBSON / 07/06/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL ROBSON / 07/06/2010 |
11/03/1011 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
21/05/0921 May 2009 | SECRETARY APPOINTED AMANDA JANE ROBSON |
21/05/0921 May 2009 | DIRECTOR APPOINTED AMANDA JANE ROBSON |
21/05/0921 May 2009 | APPOINTMENT TERMINATED SECRETARY JENNIFER BRAY |
11/02/0911 February 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/07/0817 July 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | S-DIV |
24/06/0824 June 2008 | GBP NC 100000/200 19/06/08 |
08/04/088 April 2008 | DIRECTOR APPOINTED ROBERT PAUL ROBSON |
19/02/0819 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 |
27/07/0727 July 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
13/02/0713 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
24/07/0624 July 2006 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
17/05/0617 May 2006 | REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 24 MARSWORTH CLOSE HAYES MIDDLESEX UB4 9SZ |
17/02/0617 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
07/07/057 July 2005 | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS |
25/02/0525 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
10/06/0410 June 2004 | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS |
08/04/048 April 2004 | REGISTERED OFFICE CHANGED ON 08/04/04 FROM: GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY TW20 9HY |
03/02/043 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
16/06/0316 June 2003 | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS |
20/03/0320 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
30/07/0230 July 2002 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02 |
25/06/0225 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/06/0225 June 2002 | NEW DIRECTOR APPOINTED |
25/06/0225 June 2002 | REGISTERED OFFICE CHANGED ON 25/06/02 FROM: BRB HOUSE 180 HIGH STREET EGHAM SURREY TW20 9BN |
15/06/0215 June 2002 | DIRECTOR RESIGNED |
15/06/0215 June 2002 | REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS |
15/06/0215 June 2002 | SECRETARY RESIGNED |
07/06/027 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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