P C BRAMLEY LIMITED

Company Documents

DateDescription
02/04/142 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRAMLEY / 28/03/2014

View Document

23/12/1323 December 2013 SECOND FILING WITH MUD 29/03/13 FOR FORM AR01

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM, FLAT 1, 56 ELFINDALE ROAD, HERNE HILL, GREATER LONDON, SE24 9NW

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRAMLEY / 08/03/2013

View Document

08/03/138 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS. BELINDA SIMPSON / 08/03/2013

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRAMLEY / 29/03/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRAMLEY / 08/06/2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 SECRETARY'S CHANGE OF PARTICULARS / BELINDA SIMPSON / 08/06/2009

View Document

18/12/0818 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: G OFFICE CHANGED 28/11/07 FLAT 8 66 ALBION ROAD LONDON GREATER LONDON N16 9PH

View Document

29/03/0729 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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