BRAYTHORN DUTY LTD

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

30/05/2430 May 2024 Application to strike the company off the register

View Document

08/04/248 April 2024 Micro company accounts made up to 2023-07-31

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

28/03/2428 March 2024 Micro company accounts made up to 2022-07-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

24/11/2224 November 2022 Director's details changed for Mr Mohammed Ayyaz on 2022-11-16

View Document

24/11/2224 November 2022 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-24

View Document

24/11/2224 November 2022 Director's details changed for Mr Mohammed Ayyaz on 2022-11-24

View Document

23/11/2223 November 2022 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16

View Document

23/11/2223 November 2022 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-23

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

27/09/1727 September 2017 CESSATION OF TERENCE DUNNE AS A PSC

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART COOK

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR STUART COOK

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 CESSATION OF JACK HORT AS A PSC

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE

View Document

05/04/175 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DUNNE / 16/03/2017

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 9 FARRIER ROAD WATTON THETFORD IP25 6YE UNITED KINGDOM

View Document

09/03/179 March 2017 DIRECTOR APPOINTED TERENCE DUNNE

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR JACK HORT

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 DIRECTOR APPOINTED JACK HORT

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 5 AYLESBY CLOSE KNUTSFORD WA16 8AE UNITED KINGDOM

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER COOPER

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARC SMITH

View Document

04/05/164 May 2016 DIRECTOR APPOINTED PETER COOPER

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 23 BLAGDON RISE CREDITON EX17 1EN UNITED KINGDOM

View Document

16/02/1616 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 312A TWYFORD AVENUE PORTSMOUTH PO2 8NT UNITED KINGDOM

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR GIDEON FORDER

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MARC SMITH

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED GIDEON FORDER

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDERSON

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR APPOINTED WILLIAM ANDERSON

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 15 FEATHERBED LANE HEMEL HEMPSTEAD HP3 9DJ UNITED KINGDOM

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR RUTH POUND

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED RUTH POUND

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

03/07/143 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information