BRAKELY ASSET LTD
Company Documents
| Date | Description |
|---|---|
| 04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
| 04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
| 03/06/253 June 2025 | Confirmation statement made on 2025-05-30 with no updates |
| 07/01/257 January 2025 | Compulsory strike-off action has been suspended |
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
| 08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
| 08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
| 07/06/247 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
| 13/10/2313 October 2023 | Compulsory strike-off action has been suspended |
| 13/10/2313 October 2023 | Compulsory strike-off action has been suspended |
| 10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
| 10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
| 01/06/231 June 2023 | Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE on 2023-06-01 |
| 01/06/231 June 2023 | Confirmation statement made on 2023-05-30 with no updates |
| 10/05/2310 May 2023 | Previous accounting period shortened from 2022-05-30 to 2022-05-29 |
| 24/02/2324 February 2023 | Previous accounting period shortened from 2022-05-31 to 2022-05-30 |
| 24/02/2224 February 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 05/01/215 January 2021 | DISS40 (DISS40(SOAD)) |
| 04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
| 17/11/2017 November 2020 | FIRST GAZETTE |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 12/06/1812 June 2018 | REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 141 UNION STREET OLDHAM LANCASHIRE OL1 1TE |
| 12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 16/06/1616 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
| 11/06/1611 June 2016 | COMPANY NAME CHANGED DRS BUSINESS CONSULTANTS LTD CERTIFICATE ISSUED ON 11/06/16 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 11/05/1611 May 2016 | COMPANY NAME CHANGED BRAKELY ASSET LTD CERTIFICATE ISSUED ON 11/05/16 |
| 05/02/165 February 2016 | COMPANY NAME CHANGED BRAKELY LTD CERTIFICATE ISSUED ON 05/02/16 |
| 04/02/164 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
| 02/06/152 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 21/05/1521 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
| 27/06/1427 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 22/04/1422 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
| 06/09/136 September 2013 | DIRECTOR APPOINTED MR DAVID RUSSELL SEFTON |
| 30/07/1330 July 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
| 29/07/1329 July 2013 | APPOINTMENT TERMINATED, DIRECTOR ANJU PATEL |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 05/12/125 December 2012 | DIRECTOR APPOINTED MRS ANJU MAHENDRA PATEL |
| 05/12/125 December 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID SEFTON |
| 30/05/1230 May 2012 | 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