STEPHENSONS BRAINTREE LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Declaration of solvency

View Document

28/03/2528 March 2025 Resolutions

View Document

28/03/2528 March 2025 Appointment of a voluntary liquidator

View Document

24/03/2524 March 2025 Registered office address changed from C/O Barrons Limited Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HL England to C/O Begbies Traynor Suite Wg3, the Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 2025-03-24

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

16/12/2416 December 2024 Previous accounting period extended from 2024-07-31 to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

05/05/245 May 2024 Second filing of Confirmation Statement dated 2023-11-01

View Document

30/04/2430 April 2024 Change of details for Mr William Hiron as a person with significant control on 2022-11-11

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/04/2429 April 2024 Change of details for Mrs Jade Hollingsworth as a person with significant control on 2023-06-05

View Document

29/04/2429 April 2024 Appointment of Mrs Jade Hollingsworth as a director on 2022-11-12

View Document

29/04/2429 April 2024 Notification of Jade Hollingsworth as a person with significant control on 2022-11-12

View Document

29/04/2429 April 2024 Director's details changed for Mrs Jade Hollingsworth on 2023-06-05

View Document

15/01/2415 January 2024 Cessation of Andrew John Collins as a person with significant control on 2022-11-11

View Document

15/01/2415 January 2024 Change of details for Mr William Hiron as a person with significant control on 2022-11-11

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-01 with updates

View Document

31/08/2331 August 2023 Termination of appointment of Andrew John Collins as a director on 2022-11-11

View Document

31/08/2331 August 2023 Appointment of Mr Gary John Raven as a director on 2023-06-15

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2022-11-01 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/05/2013 May 2020 DIRECTOR APPOINTED MR ANDREW JOHN COLLINS

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN COLLINS

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

06/05/206 May 2020 CESSATION OF MICHAEL JAMES GREENWAY AS A PSC

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREENWAY

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/04/1915 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM HIRON / 18/10/2018

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HIRON / 18/10/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

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

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES GREENWAY / 03/01/2017

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

03/08/163 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GARY RAVEN / 11/11/2015

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR GARY RAVEN

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR MICHAEL JAMES GREENWAY

View Document

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

View Accounts

19/05/1619 May 2016 CURREXT FROM 30/04/2016 TO 31/07/2016

View Document

01/10/151 October 2015 COMPANY NAME CHANGED STEPHENSONS BUSES LIMITED CERTIFICATE ISSUED ON 01/10/15

View Document

26/09/1526 September 2015 CHANGE OF NAME 10/09/2015

View Document

10/04/1510 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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