THE BRAYBROOKE PUB COMPANY LIMITED
Company Documents
| Date | Description | 
|---|---|
| 27/10/2527 October 2025 New | Total exemption full accounts made up to 2024-12-31 | 
| 14/05/2514 May 2025 | Confirmation statement made on 2024-11-08 with no updates | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 28/12/2428 December 2024 | Total exemption full accounts made up to 2023-12-31 | 
| 10/10/2410 October 2024 | Registered office address changed from The Swan Inn, 18 Griffin Road Braybrooke Market Harborough Leicestershire LE16 8LH United Kingdom to 25 Grebe Close Alton Hampshire GU34 2LR on 2024-10-10 | 
| 28/09/2428 September 2024 | Previous accounting period shortened from 2023-12-28 to 2023-12-27 | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 27/12/2327 December 2023 | Total exemption full accounts made up to 2022-12-31 | 
| 15/11/2315 November 2023 | Confirmation statement made on 2023-11-08 with no updates | 
| 29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-29 to 2022-12-28 | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 29/12/2229 December 2022 | Total exemption full accounts made up to 2021-12-31 | 
| 16/12/2216 December 2022 | Confirmation statement made on 2022-11-08 with no updates | 
| 29/09/2229 September 2022 | Previous accounting period shortened from 2021-12-30 to 2021-12-29 | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 27/12/2127 December 2021 | Total exemption full accounts made up to 2020-12-31 | 
| 22/12/2122 December 2021 | Confirmation statement made on 2021-11-08 with no updates | 
| 30/09/2130 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 14/12/2014 December 2020 | 31/12/19 TOTAL EXEMPTION FULL | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES | 
| 08/11/198 November 2019 | PSC'S CHANGE OF PARTICULARS / MISS CERYS JONES / 08/11/2019 | 
| 08/11/198 November 2019 | CESSATION OF TREMAIN JONES AS A PSC | 
| 08/11/198 November 2019 | APPOINTMENT TERMINATED, DIRECTOR TREMAIN JONES | 
| 14/12/1814 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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