Advanced company searchLink opens in new window

A A BRAMLEY LIMITED

Company number 04345204

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 May 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
31 Dec 2023 AA Unaudited abridged accounts made up to 31 December 2022
15 Aug 2023 MR01 Registration of charge 043452040005, created on 2 August 2023
31 Jul 2023 PSC04 Change of details for Mr Michael Adams as a person with significant control on 27 July 2023
28 Jul 2023 PSC07 Cessation of Kate Adams as a person with significant control on 27 July 2023
28 Jul 2023 TM01 Termination of appointment of Kate Adams as a director on 27 July 2023
28 Jul 2023 AP01 Appointment of Mr Michael Adams as a director on 27 July 2023
11 May 2023 CS01 Confirmation statement made on 28 April 2023 with updates
31 Oct 2022 AA Unaudited abridged accounts made up to 31 December 2021
15 Sep 2022 PSC07 Cessation of Virginia Atkins as a person with significant control on 15 September 2022
15 Sep 2022 TM01 Termination of appointment of Michael Adams as a director on 1 July 2022
15 Sep 2022 TM01 Termination of appointment of Virginia Noelle Atkins as a director on 15 September 2022
15 Sep 2022 AP01 Appointment of Mrs Kate Adams as a director on 15 September 2022
12 May 2022 PSC01 Notification of Kate Adams as a person with significant control on 31 December 2017
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with updates
08 Feb 2022 MR01 Registration of charge 043452040004, created on 4 February 2022
17 Dec 2021 AP01 Appointment of Mr Michael Adams as a director on 17 December 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Aug 2021 PSC01 Notification of Michael Adams as a person with significant control on 6 April 2016
23 Aug 2021 CS01 Confirmation statement made on 28 April 2021 with updates
28 Apr 2021 AD01 Registered office address changed from The Regent Chapel Street Penzance Cornwall TR18 4AE to The Granary Minchens Court, Minchens Lane Bramley Basingstoke RG26 5BH on 28 April 2021
28 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-23
21 Apr 2021 PSC07 Cessation of Gabrielle Hume-Rothery as a person with significant control on 28 February 2021
17 Mar 2021 PSC01 Notification of Gabrielle Hume-Rothery as a person with significant control on 28 February 2021
17 Mar 2021 PSC07 Cessation of Michael Adams as a person with significant control on 28 February 2021