BRAYBORNE FACILITIES SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Current accounting period extended from 2025-03-31 to 2025-09-30

View Document

02/04/252 April 2025 Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Birketts Llp Brierly Place New London Road Chelmsford CM2 0AP

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

18/03/2518 March 2025 Termination of appointment of James Patrick Melvin as a director on 2025-03-17

View Document

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Change of details for Exclusive Contract Services Limited as a person with significant control on 2024-08-31

View Document

03/09/243 September 2024 Statement of company's objects

View Document

03/09/243 September 2024 Termination of appointment of Nileshbhai Jayantilal Sachdev as a director on 2024-08-31

View Document

03/09/243 September 2024 Termination of appointment of Lisa Claire Hylton as a director on 2024-08-31

View Document

03/09/243 September 2024 Termination of appointment of Gary Martin Evans as a director on 2024-08-31

View Document

03/09/243 September 2024 Termination of appointment of Amanda Jane Evans as a director on 2024-08-31

View Document

03/09/243 September 2024 Appointment of Mrs Laura Clare Ryan as a secretary on 2024-08-31

View Document

03/09/243 September 2024 Appointment of Mr Daniel Grant Dickson as a director on 2024-08-31

View Document

03/09/243 September 2024 Registered office address changed from Ground Floor Prospect Place 85 Great North Road Hatfield Herts AL9 5AD United Kingdom to New Century House the Havens Ipswich IP3 9SJ on 2024-09-03

View Document

03/09/243 September 2024 Appointment of Mrs Laura Clare Ryan as a director on 2024-08-31

View Document

03/09/243 September 2024 Appointment of Mr Thomas Edward Evans as a director on 2024-08-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Full accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Satisfaction of charge 6 in full

View Document

07/09/237 September 2023 Satisfaction of charge 5 in full

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Director's details changed for Mr Nilesh Jayantilal Sachdev on 2023-03-08

View Document

31/03/2331 March 2023 Director's details changed for Mrs Amanda Jane Evans on 2023-03-08

View Document

28/12/2228 December 2022 Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH

View Document

22/12/2222 December 2022 Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, SECRETARY JANET SHERIDAN

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR JANET SHERIDAN

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 018625340010

View Document

13/12/1913 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

08/11/188 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR NILESHBHAI JAYANTILAL SACHDEV / 14/02/2017

View Document

23/11/1623 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/04/1627 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBBIE LANCASTER / 19/03/2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR NILESHBHAI JAYANTILAL SACHDEV / 19/03/2016

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK MELVIN / 19/03/2016

View Document

26/04/1626 April 2016 SECRETARY'S CHANGE OF PARTICULARS / JANET KATHERINE SHERIDAN / 19/03/2016

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET KATHERINE SHERIDAN / 19/03/2016

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA JANE EVANS / 19/03/2016

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARTIN EVANS / 19/03/2016

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 8-12 SALISBURY SQUARE OLD HATFIELD HERTFORDSHIRE AL9 5AD ENGLAND

View Document

02/02/162 February 2016 ALTER ARTICLES 15/01/2016

View Document

01/02/161 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018625340009

View Document

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018625340008

View Document

28/01/1628 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018625340007

View Document

28/01/1628 January 2016 30/12/15 STATEMENT OF CAPITAL GBP 90000

View Document

28/01/1628 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED DR NILESHBHAI JAYANTILAL SACHDEV

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 20 THE METRO CENTRE TOUTLEY ROAD WOKINGHAM BERKSHIRE RG41 1QW

View Document

27/01/1627 January 2016 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MISS AMANDA JANE EVANS

View Document

26/01/1626 January 2016 SECRETARY APPOINTED JANET KATHERINE SHERIDAN

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR JAMES PATRICK MELVIN

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED JANET KATHERINE SHERIDAN

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED GARY MARTIN EVANS

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MS DEBBIE LANCASTER

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, SECRETARY JEFFREY KING

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR LORRAINE GIBSON

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR MAIRI BERRYMAN

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY KING

View Document

13/07/1513 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/15

View Document

14/04/1514 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

08/08/148 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/14

View Document

27/05/1427 May 2014 COMPANY NAME CHANGED BRAYBORNE CLEANING SERVICES LIMITED CERTIFICATE ISSUED ON 27/05/14

View Document

28/03/1428 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

06/01/146 January 2014 06/01/14 STATEMENT OF CAPITAL GBP 92425

View Document

06/01/146 January 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

25/06/1325 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

25/06/1325 June 2013 25/06/13 STATEMENT OF CAPITAL GBP 97525

View Document

18/06/1318 June 2013 OFF MARKET SHARES FOR CONSIDERATION APPROVED 30/05/2013

View Document

09/04/139 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

04/01/134 January 2013 ALTER ARTICLES 13/12/2012

View Document

20/12/1220 December 2012 SECTION 519

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MARY GIBSON / 01/03/2012

View Document

05/04/125 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JEFFREY PETER KING / 01/03/2012

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAIRI ISABEL BERRYMAN / 01/03/2012

View Document

05/04/125 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED JEFFREY PETER KING

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MARY GIBSON / 07/12/2011

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON BERRYMAN

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAIRI ISABEL BERRYMAN / 07/12/2011

View Document

16/06/1116 June 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

25/03/1125 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

26/03/1026 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MARY GIBSON / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAIRI ISABEL BERRYMAN / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KEITH BERRYMAN / 26/03/2010

View Document

17/06/0917 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/06/0917 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/06/0917 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/06/0917 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BERRYMAN / 01/03/2009

View Document

11/08/0811 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/08

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MAIRA BERRYMAN / 01/03/2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 DIRECTOR APPOINTED MAIRA BERRYMAN

View Document

09/07/079 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/054 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0418 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03

View Document

24/05/0324 May 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0324 February 2003 REGISTERED OFFICE CHANGED ON 24/02/03 FROM: 33 LONGSHOT LANE BRACKNELL BERKS RG12 1RL

View Document

13/02/0313 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

17/06/0217 June 2002 NC INC ALREADY ADJUSTED 28/02/02

View Document

17/06/0217 June 2002 CAPITOLISED 28/02/02

View Document

17/06/0217 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/0217 June 2002 NC INC ALREADY ADJUSTED 28/02/02

View Document

17/06/0217 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0216 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

17/05/0117 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0129 March 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS; AMEND

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 19/03/99; CHANGE OF MEMBERS

View Document

04/03/994 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/977 July 1997 £4500 28/06/97

View Document

07/07/977 July 1997 £2000 31/05/97

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

02/05/972 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/972 May 1997 RETURN MADE UP TO 19/03/97; CHANGE OF MEMBERS

View Document

02/05/972 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9721 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9612 August 1996 ADOPT MEM AND ARTS 14/06/96

View Document

12/08/9612 August 1996 REDESIGNATE SHARES 14/06/96

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

16/04/9616 April 1996 RETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS

View Document

06/10/956 October 1995 NC INC ALREADY ADJUSTED 05/05/95

View Document

06/10/956 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/05/95

View Document

06/10/956 October 1995 £ NC 20000/100000 05/05/95

View Document

11/05/9511 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 19/03/95; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

11/05/9411 May 1994 RETURN MADE UP TO 19/03/94; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

20/04/9320 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/9320 April 1993 RETURN MADE UP TO 19/03/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 NC INC ALREADY ADJUSTED 07/02/93

View Document

21/02/9321 February 1993 £ NC 200/20000 07/02/

View Document

21/10/9221 October 1992 £ NC 100/200 10/10/92

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

05/06/925 June 1992 AUDITOR'S RESIGNATION

View Document

13/05/9213 May 1992 REGISTERED OFFICE CHANGED ON 13/05/92 FROM: 12 SHEET STREET WINDSOR BERKSHIRE SL4 1BG

View Document

20/03/9220 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9220 March 1992 RETURN MADE UP TO 19/03/92; FULL LIST OF MEMBERS

View Document

29/11/9129 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/917 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

13/05/9113 May 1991 RETURN MADE UP TO 19/03/91; NO CHANGE OF MEMBERS

View Document

13/05/9113 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9010 December 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

09/11/909 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

20/03/9020 March 1990 RETURN MADE UP TO 19/03/90; NO CHANGE OF MEMBERS

View Document

21/02/8921 February 1989 RETURN MADE UP TO 13/02/89; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

21/02/8921 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/87

View Document

22/12/8722 December 1987 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 REGISTERED OFFICE CHANGED ON 13/03/87 FROM: BRAYBORNE CLEANING SERVICES LTD 8 SHEET STREET WINDSOR BERKSHIRE SL4 1BD

View Document

03/03/873 March 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/86

View Document

02/12/862 December 1986 RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS

View Document

27/11/8427 November 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/11/84

View Document

09/11/849 November 1984 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