BRAKELY ASSET LTD

Company Documents

DateDescription
04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

07/01/257 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

13/10/2313 October 2023 Compulsory strike-off action has been suspended

View Document

13/10/2313 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

10/05/2310 May 2023 Previous accounting period shortened from 2022-05-30 to 2022-05-29

View Document

24/02/2324 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/01/215 January 2021 DISS40 (DISS40(SOAD))

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 141 UNION STREET OLDHAM LANCASHIRE OL1 1TE

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/06/1616 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

11/06/1611 June 2016 COMPANY NAME CHANGED DRS BUSINESS CONSULTANTS LTD CERTIFICATE ISSUED ON 11/06/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1611 May 2016 COMPANY NAME CHANGED BRAKELY ASSET LTD CERTIFICATE ISSUED ON 11/05/16

View Document

05/02/165 February 2016 COMPANY NAME CHANGED BRAKELY LTD CERTIFICATE ISSUED ON 05/02/16

View Document

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

02/06/152 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

27/06/1427 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR DAVID RUSSELL SEFTON

View Document

30/07/1330 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANJU PATEL

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/12/125 December 2012 DIRECTOR APPOINTED MRS ANJU MAHENDRA PATEL

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SEFTON

View Document

30/05/1230 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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