BRAYWALK DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2024-11-17 with no updates |
15/12/2415 December 2024 | Micro company accounts made up to 2024-03-31 |
04/06/244 June 2024 | Registered office address changed from 52a Spring Grove Road Hounslow TW3 4BN England to C/O J&S Associates Ved Court Alexandra Road Hounslow TW3 1LS on 2024-06-04 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
12/12/2212 December 2022 | Confirmation statement made on 2022-11-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/12/2128 December 2021 | Micro company accounts made up to 2021-03-31 |
14/12/2114 December 2021 | Confirmation statement made on 2021-11-17 with no updates |
06/08/216 August 2021 | Registration of charge 041098670008, created on 2021-08-04 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES |
03/07/193 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 041098670006 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 041098670005 |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES |
04/07/174 July 2017 | REGISTERED OFFICE CHANGED ON 04/07/2017 FROM VED COURT ALEXANDRA ROAD HOUNSLOW TW3 1LS ENGLAND |
04/07/174 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 041098670004 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
03/01/173 January 2017 | REGISTERED OFFICE CHANGED ON 03/01/2017 FROM TAMSONS 177 KINGSLEY ROAD HOUNSLOW MIDDLESEX TW3 4AS |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/12/1516 December 2015 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE AUSTIN |
16/12/1516 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NICOLAS DAVIS / 01/04/2015 |
16/12/1516 December 2015 | Annual return made up to 17 November 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
11/12/1411 December 2014 | Annual return made up to 17 November 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/12/1319 December 2013 | Annual return made up to 17 November 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/12/1221 December 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
17/12/1217 December 2012 | Annual return made up to 17 November 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual return made up to 17 November 2011 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
09/08/119 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
04/01/114 January 2011 | Annual return made up to 17 November 2010 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/08/104 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/01/1027 January 2010 | Annual return made up to 17 November 2009 with full list of shareholders |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NICOLAS DAVIS / 27/01/2010 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS |
02/01/092 January 2009 | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
02/04/072 April 2007 | REGISTERED OFFICE CHANGED ON 02/04/07 FROM: TAMSONS 177 KINGSLEY ROAD HOUNSLOW MIDDLESEX TW3 4AS |
20/12/0620 December 2006 | NEW SECRETARY APPOINTED |
20/12/0620 December 2006 | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS |
20/12/0620 December 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/12/0620 December 2006 | SECRETARY RESIGNED |
22/11/0622 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/12/0519 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/12/057 December 2005 | RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS |
24/01/0524 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
03/12/043 December 2004 | RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS |
07/05/047 May 2004 | DIRECTOR'S PARTICULARS CHANGED |
22/01/0422 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
25/11/0325 November 2003 | RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS |
18/02/0318 February 2003 | RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS |
17/09/0217 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
18/04/0218 April 2002 | PARTICULARS OF MORTGAGE/CHARGE |
10/01/0210 January 2002 | RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS |
07/09/017 September 2001 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02 |
20/08/0120 August 2001 | SECRETARY RESIGNED |
20/08/0120 August 2001 | NEW SECRETARY APPOINTED |
15/02/0115 February 2001 | NEW SECRETARY APPOINTED |
15/02/0115 February 2001 | DIRECTOR RESIGNED |
15/02/0115 February 2001 | SECRETARY RESIGNED |
15/02/0115 February 2001 | NEW DIRECTOR APPOINTED |
15/02/0115 February 2001 | REGISTERED OFFICE CHANGED ON 15/02/01 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH |
14/02/0114 February 2001 | £ NC 100/100000 26/01/01 |
14/02/0114 February 2001 | ADOPT MEM AND ARTS 26/01/01 |
14/02/0114 February 2001 | NC INC ALREADY ADJUSTED 26/01/01 |
17/11/0017 November 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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