STEELE & BRAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Registration of charge 030610870008, created on 2025-06-11

View Document

03/04/253 April 2025 Registration of charge 030610870007, created on 2025-04-02

View Document

20/03/2520 March 2025 Accounts for a small company made up to 2024-06-30

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

09/02/249 February 2024 Accounts for a small company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

27/01/2327 January 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/02/224 February 2022 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

21/01/2021 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

01/02/191 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

09/01/189 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

03/01/173 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

07/04/167 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 SECRETARY APPOINTED MRS MIRANDA DAVIS

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MRS MIRANDA DAVIS

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, SECRETARY MIRANDA DAVIS

View Document

29/02/1629 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

27/04/1527 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

20/01/1520 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

23/04/1423 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

15/01/1415 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

09/04/139 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHAMBERLAIN / 06/04/2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID BURDITT / 06/04/2013

View Document

09/04/139 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MIRANDA DAVIS / 06/04/2013

View Document

22/11/1222 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

26/04/1226 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR LAURENCE WALTERS

View Document

10/01/1210 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

02/12/112 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/12/112 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/12/112 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY IAN CHAMBERLAIN

View Document

31/03/1131 March 2011 SECRETARY APPOINTED MRS MIRANDA DAVIS

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

10/03/1110 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/01/1126 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

16/06/1016 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID BURDITT / 25/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHAMBERLAIN / 25/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE CHARLES WALTERS / 25/05/2010

View Document

03/02/103 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/12/0918 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

12/06/0812 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

16/01/0716 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/067 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: TECHNOLOGY HOUSE 151 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1LH

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 59-67 MOORE STREET, KINGSLEY NORTHAMPTON NORTHAMPTONSHIRE NN6 9BH

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 59-67 MOORE STREET NORTHAMPTON NN2 7HU

View Document

10/01/0610 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

05/07/965 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9611 June 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

13/07/9513 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9513 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/955 July 1995 COMPANY NAME CHANGED BLAZEWOOD BUILDERS LIMITED CERTIFICATE ISSUED ON 05/07/95

View Document

23/06/9523 June 1995 NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 REGISTERED OFFICE CHANGED ON 23/06/95 FROM: 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

23/06/9523 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9522 June 1995 £ NC 100/10000 09/06/95

View Document

22/06/9522 June 1995 ADOPT MEM AND ARTS 09/06/95

View Document

22/06/9522 June 1995 NC INC ALREADY ADJUSTED 09/06/95

View Document

25/05/9525 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information