DAVID BRAY (MATLOCK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/04/239 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/08/213 August 2021 Registered office address changed from 6 Bank Road Matlock DE4 3AQ England to 45 Queens Road Leicester LE2 1WQ on 2021-08-03

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARSHAD THAKOR / 01/08/2020

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM PREBEND HOUSE 72 LONDON ROAD LEICESTER LE2 0QR ENGLAND

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MRS KIRAN THAKOR / 01/08/2020

View Document

24/08/2024 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088742180001

View Document

24/08/2024 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088742180002

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MR HARSHAD THAKOR / 01/08/2020

View Document

30/06/2030 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088742180003

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 21 CLARE ROAD HALIFAX WEST YORKSHIRE HX1 2HX UNITED KINGDOM

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR HARSHAD THAKOR / 21/07/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HARSHAD THAKOR / 21/07/2017

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MRS KIRAN THAKOR / 21/07/2017

View Document

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

View Accounts

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM CHESTER HOUSE LLOYD DRIVE CHESHIRE OAKS BUSINESS PARK ELLESMERE PORT CHESHIRE CH65 9HQ ENGLAND

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 14 PARK ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6GR UNITED KINGDOM

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 22 THE ROPEWALK NOTTINGHAM NG1 5DT

View Document

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

View Accounts

25/02/1625 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

04/03/154 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

17/11/1417 November 2014 CURREXT FROM 28/02/2015 TO 31/07/2015

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 21 CLARE ROAD HALIFAX HX1 2HX ENGLAND

View Document

26/07/1426 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088742180002

View Document

29/04/1429 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088742180001

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR KIRAN THAKOR

View Document

04/02/144 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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