Advanced company searchLink opens in new window

BRAY ACCOUNTANTS LIMITED

Company number 04547804

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)
20 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 500
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Nov 2014 CH01 Director's details changed for Jeremy Nigel James Smith on 10 November 2014
10 Nov 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 500
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 500
22 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
04 Oct 2012 CH01 Director's details changed for Simon Legassick on 27 September 2012
31 Mar 2012 CH01 Director's details changed for Simon Legassick on 23 March 2012
31 Mar 2012 TM01 Termination of appointment of Jonathan Ison as a director
04 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
04 Oct 2011 CH01 Director's details changed for Jeremy Nigel James Smith on 27 September 2011
22 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
26 May 2011 MEM/ARTS Memorandum and Articles of Association
05 May 2011 AD01 Registered office address changed from 29 Leverlake Close Tiverton Devon EX16 6TS England on 5 May 2011
15 Apr 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issue shares 16/03/2011
17 Mar 2011 SH01 Statement of capital following an allotment of shares on 16 March 2011
  • GBP 500
16 Mar 2011 CERTNM Company name changed bray accounts LIMITED\certificate issued on 16/03/11
  • RES15 ‐ Change company name resolution on 2011-03-16
  • NM01 ‐ Change of name by resolution
16 Mar 2011 AD01 Registered office address changed from 21 Angel Hill Tiverton Devon EX16 6PE on 16 March 2011
15 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
28 Oct 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
28 Oct 2010 CH01 Director's details changed for Jennifer Margaret Saunders on 27 September 2010