Advanced company searchLink opens in new window

BRAMLEY FRAMING LTD

Company number 07616992

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)
31 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
04 May 2023 CS01 Confirmation statement made on 28 April 2023 with updates
23 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
17 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
25 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
22 Jun 2021 CH01 Director's details changed for Mr Alan John Hibberd on 21 June 2021
22 Jun 2021 CH01 Director's details changed for Mrs Amanda Jane Hibberd on 22 June 2021
22 Jun 2021 AD01 Registered office address changed from 1 Bramley Business Centre Station Road Bramley Surrey GU5 0AZ United Kingdom to 7a Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 22 June 2021
10 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
01 Feb 2021 AA Unaudited abridged accounts made up to 30 April 2020
04 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
30 Dec 2019 AA Unaudited abridged accounts made up to 30 April 2019
30 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
17 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
27 Jun 2018 CH01 Director's details changed for Mr Alan John Hibberd on 27 June 2018
27 Jun 2018 CH01 Director's details changed for Mrs Amanda Jane Hibberd on 27 June 2018
27 Jun 2018 AD01 Registered office address changed from 4 Grange House Grange Road Midhurst West Sussex GU29 9LS to 1 Bramley Business Centre Station Road Bramley Surrey GU5 0AZ on 27 June 2018
16 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
16 May 2018 PSC04 Change of details for Mrs Amanda Jane Hibberd as a person with significant control on 6 April 2017
16 May 2018 PSC04 Change of details for Mr Alan John Hibberd as a person with significant control on 6 April 2017
09 May 2018 CH01 Director's details changed for Mr Alan John Hibberd on 9 May 2018
09 May 2018 CH01 Director's details changed for Mrs Amanda Jane Hibberd on 9 May 2018
25 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
08 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016