Advanced company searchLink opens in new window

BRAYBRIDGE LIMITED

Company number 01574838

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)
27 Jun 2016 TM02 Termination of appointment of Margaret Joan Cooper as a secretary on 31 March 2016
04 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3,452
04 Apr 2016 CH01 Director's details changed for Mrs Margaret Joan Cooper on 1 January 2016
04 Apr 2016 CH03 Secretary's details changed for Mrs Margaret Joan Cooper on 1 January 2016
05 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3,452
11 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
01 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 3,452
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
12 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
01 Mar 2012 SH19 Statement of capital on 1 March 2012
  • GBP 3,452
28 Feb 2012 CAP-SS Solvency statement dated 22/02/12
28 Feb 2012 SH20 Statement by directors
28 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sharepremium cancelled 22/02/2012
24 May 2011 SH06 Cancellation of shares. Statement of capital on 24 May 2011
  • GBP 3,452
24 May 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 May 2011 SH03 Purchase of own shares.
27 Apr 2011 TM01 Termination of appointment of Sophie Cooper as a director
27 Apr 2011 SH06 Cancellation of shares. Statement of capital on 27 April 2011
  • GBP 4,027
27 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase agreement 29/03/2011
27 Apr 2011 SH03 Purchase of own shares.
15 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders