BRENRAY INDUSTRIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Registered office address changed from New Derwent House 69-73 Theobald's Road London WC1X 8TA England to Fab Partners Limited Ashley Park House 42-50 Hersham Road Walton on Thames KT12 1RZ on 2025-04-09

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY United Kingdom to New Derwent House 69-73 Theobald's Road London WC1X 8TA on 2024-07-05

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Second filing for the cessation of Brenray Industries Limited as a person with significant control

View Document

31/03/2331 March 2023 Second filing for the notification of Craig Stanley Fulton as a person with significant control

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

11/07/2111 July 2021 Cessation of Brenray Holdings Ltd as a person with significant control on 2021-06-30

View Document

11/07/2111 July 2021 Appointment of Mr Craig Stanley Fulton as a director on 2021-06-30

View Document

11/07/2111 July 2021 Termination of appointment of Nicola Julia Moore as a secretary on 2021-06-30

View Document

11/07/2111 July 2021 Termination of appointment of Nicola Julia Moore as a director on 2021-06-30

View Document

11/07/2111 July 2021 Termination of appointment of Leon Joseph Moore as a director on 2021-06-30

View Document

11/07/2111 July 2021 Notification of Craig Stanley Fulton as a person with significant control on 2021-06-30

View Document

11/06/2111 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

11/06/1911 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON MOORE / 01/10/2009

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / BRENRAY HOLDINGS LTD / 06/04/2016

View Document

14/03/1914 March 2019 PREVSHO FROM 31/12/2018 TO 30/06/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JULIA GOODWIN / 08/05/2018

View Document

18/05/1818 May 2018 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JULIA GOODWIN / 08/05/2018

View Document

14/05/1814 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON MOORE / 13/01/2012

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 5 ST JOHNS ROAD ISLEWORTH MIDDLESEX TW7 6NA

View Document

22/08/1722 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/06/1615 June 2016 DISS40 (DISS40(SOAD))

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

13/06/1613 June 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/06/154 June 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/05/142 May 2014 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JULIA GOODWIN / 15/01/2014

View Document

02/05/142 May 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JULIA GOODWIN / 15/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/05/131 May 2013 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JULIA GOODWIN / 28/01/2013

View Document

01/05/131 May 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JULIA GOODWIN / 28/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/04/1218 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MS NICOLA JULIA GOODWIN

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/03/1122 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/03/1023 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEON MOORE / 20/03/2010

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

04/04/054 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 NEW SECRETARY APPOINTED

View Document

14/03/0314 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/03/0023 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/03/9816 March 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/03/968 March 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/03/953 March 1995 RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/03/949 March 1994 RETURN MADE UP TO 15/03/94; NO CHANGE OF MEMBERS

View Document

20/09/9320 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/03/9318 March 1993 RETURN MADE UP TO 15/03/93; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/04/921 April 1992 RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS

View Document

01/08/911 August 1991 ADOPT MEM AND ARTS 18/07/91

View Document

31/05/9131 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/05/9131 May 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

05/04/905 April 1990 RETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/04/8920 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/10/8714 October 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/07/8621 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/06/8626 June 1986 RETURN MADE UP TO 18/06/86; FULL LIST OF MEMBERS

View Document

29/03/6229 March 1962 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/03/62

View Document

21/06/4821 June 1948 CERTIFICATE OF INCORPORATION

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