- Company Overview for BRAMLEY FRAMING LTD (07616992)
- Filing history for BRAMLEY FRAMING LTD (07616992)
- People for BRAMLEY FRAMING LTD (07616992)
- More for BRAMLEY FRAMING LTD (07616992)
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 |