- Company Overview for BRAY (ALBURY) CO. LIMITED (02584813)
- Filing history for BRAY (ALBURY) CO. LIMITED (02584813)
- People for BRAY (ALBURY) CO. LIMITED (02584813)
- More for BRAY (ALBURY) CO. LIMITED (02584813)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
31 Jan 2023 | TM02 | Termination of appointment of Winifred Maud Bray as a secretary on 1 June 2022 | |
24 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Mar 2022 | AD01 | Registered office address changed from C/O Pigram & Co Limited Unit 5, Hatfield Regis Grange Business Units Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7JZ England to 43 Bluebell Drive Stansted CM24 8XP on 29 March 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
11 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 May 2021 | AD01 | Registered office address changed from C/O Foort Tayler 42 High Street Dunmow Essex CM6 1AH to C/O Pigram & Co Limited Unit 5, Hatfield Regis Grange Business Units Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7JZ on 8 May 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
08 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
06 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
09 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
16 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
10 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
29 Oct 2014 | AD01 | Registered office address changed from 75 High Street Great Dunmow Essex CM6 1AE to C/O Foort Tayler 42 High Street Dunmow Essex CM6 1AH on 29 October 2014 | |
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|