BRAY CONTROLS (UK) LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

11/11/2411 November 2024 Appointment of Mr Cornelis Henrik Lambrechts as a director on 2024-11-07

View Document

11/11/2411 November 2024 Termination of appointment of Cornelius Alphonsus, Maria Hartkoorn as a director on 2024-11-07

View Document

11/11/2411 November 2024 Termination of appointment of Ronald Warren as a director on 2024-11-07

View Document

11/11/2411 November 2024 Appointment of Mr Zachry Galen Brown as a director on 2024-11-07

View Document

12/08/2412 August 2024 Full accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

23/12/2223 December 2022 Full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

11/06/1911 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR GEORGE CAMPBELL CROOKS

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR BRAD KIRCHHOFER

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR RONALD WARREN

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK RAYMOND

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

01/06/171 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

10/05/1610 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 30/03/16 STATEMENT OF CAPITAL GBP 3049225

View Document

01/03/161 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/07/1510 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/03/156 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

19/06/1419 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/03/146 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

17/07/1317 July 2013 AUDITOR'S RESIGNATION

View Document

23/04/1323 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED BRAD ALAN KIRCHHOFER

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED BRENDA LEE PERRY

View Document

22/03/1322 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

15/01/1315 January 2013 SAIL ADDRESS CREATED

View Document

28/11/1228 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

28/11/1228 November 2012 28/11/12 STATEMENT OF CAPITAL GBP 2749225

View Document

28/11/1228 November 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/11/1214 November 2012 31/01/00 STATEMENT OF CAPITAL GBP 2880145

View Document

23/05/1223 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/03/122 March 2012 SECRETARY'S CHANGE OF PARTICULARS / CRAIG CARROLL BROWN / 02/03/2012

View Document

02/03/122 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PRESIDENT & CHIEF EXECUTIVE OFFICER FRANKJ RAYMOND / 02/03/2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CARROLL BROWN / 02/03/2012

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/03/114 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

13/05/1013 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CARROLL BROWN / 07/02/2010

View Document

19/03/1019 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRESIDENT & CHIEF EXECUTIVE OFFICER FRANKJ RAYMOND / 07/02/2010

View Document

29/04/0929 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/03/0923 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6

View Document

20/09/0820 September 2008 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6

View Document

20/09/0820 September 2008 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4

View Document

16/09/0816 September 2008 NC INC ALREADY ADJUSTED 10/09/08

View Document

16/09/0816 September 2008 ADOPT ARTICLES 10/09/2008

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 DEC MORT/CHARGE *****

View Document

20/02/0420 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0326 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

13/12/0213 December 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

13/12/0213 December 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

13/08/0213 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0225 July 2002 DEC MORT/CHARGE *****

View Document

19/07/0219 July 2002 PARTIC OF MORT/CHARGE *****

View Document

16/07/0216 July 2002 PARTIC OF MORT/CHARGE *****

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/03/018 March 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/02/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 AUDITOR'S RESIGNATION

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/07/998 July 1999 SHARE SUBSCRIPTION 29/04/98

View Document

08/07/998 July 1999 ADOPT MEM AND ARTS 29/04/98

View Document

08/07/998 July 1999 £ NC 2000000/2500000 29/04/98

View Document

08/07/998 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/993 March 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/02/99

View Document

10/02/9910 February 1999 COMPANY NAME CHANGED BRAY VALVE & CONTROLS UK LIMITED CERTIFICATE ISSUED ON 11/02/99

View Document

13/08/9813 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

20/08/9720 August 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

01/08/971 August 1997 REGISTERED OFFICE CHANGED ON 01/08/97 FROM: 16-18 FOUNTAIN CRESCENT INCHINNAN BUSINESS PARK INCHINNAN RENFREWSHIRE PA4 9RE

View Document

03/04/973 April 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 PARTIC OF MORT/CHARGE *****

View Document

25/10/9625 October 1996 PARTIC OF MORT/CHARGE *****

View Document

11/10/9611 October 1996 REGISTERED OFFICE CHANGED ON 11/10/96 FROM: UNIT 3 ARGYLL AVENUE BLYTHSWOOD INDUSTRIAL ESTATE INCHINNAN ROAD RENFREW PA4 0EA

View Document

29/05/9629 May 1996 PARTIC OF MORT/CHARGE *****

View Document

06/03/966 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 REGISTERED OFFICE CHANGED ON 06/03/96 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

06/03/966 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/03/966 March 1996 SECRETARY RESIGNED

View Document

29/02/9629 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/02/9629 February 1996 NC INC ALREADY ADJUSTED 22/02/96

View Document

29/02/9629 February 1996 ADOPT MEM AND ARTS 22/02/96

View Document

29/02/9629 February 1996 £ NC 1000/2000000 22/0

View Document

28/02/9628 February 1996 COMPANY NAME CHANGED REDTWEED LIMITED CERTIFICATE ISSUED ON 29/02/96

View Document

07/02/967 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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