ILANBRAY LIMITED

Company Documents

DateDescription
29/07/1629 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES NEVILLE CHERRIMAN / 01/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/06/144 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/11/131 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012992640010

View Document

01/11/131 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

01/11/131 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/06/126 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/06/112 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM KINGSWAY HOUSE 123 GOLDSWORTH ROAD WOKING SURREY GU21 6LR

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/06/107 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

14/10/0914 October 2009 ARTICLES OF ASSOCIATION

View Document

10/07/0910 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RISBRIDGER / 01/06/2008

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JON CHERRIMAN / 27/08/2008

View Document

04/07/084 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/07/084 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/07/084 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/07/084 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/06/0812 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

11/06/0811 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY JON CHERRIMAN

View Document

11/03/0811 March 2008 SECRETARY APPOINTED JON CHARLES NEVILLE CHERRIMAN

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY JOHN EWBANK

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/09/043 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/047 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/043 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0321 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/10/0330 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0324 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

01/07/981 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9720 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

20/06/9720 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

01/06/961 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

01/06/961 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 REGISTERED OFFICE CHANGED ON 02/02/96 FROM: G OFFICE CHANGED 02/02/96 136 KINGSWAY WOKING SURREY GU21 1NR

View Document

21/06/9521 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

09/06/939 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

07/06/937 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

26/05/9226 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9226 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

26/05/9226 May 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

13/06/9113 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

08/06/908 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

07/06/897 June 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

15/06/8815 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

15/06/8815 June 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/873 August 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

03/08/873 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

21/08/8621 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/8621 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/863 June 1986 RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS

View Document

03/06/863 June 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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