STUART BRAYNE BUILDING CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Director's details changed for Alison Lynn Brayne on 2023-11-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / ALISON LYNN BRAYNE / 08/11/2019

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD BRAYNE

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

25/02/1925 February 2019 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

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

View Accounts

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / STUART ANDREW BRAYNE / 06/04/2016

View Document

02/05/172 May 2017 DIRECTOR APPOINTED JAMES EDWARD BRAYNE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

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

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/09/1423 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/09/1326 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1123 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LYNN BRAYNE / 01/10/2009

View Document

04/11/104 November 2010 SAIL ADDRESS CREATED

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW BRAYNE / 01/10/2009

View Document

04/11/104 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/11/104 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/11/0410 November 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 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