R P BRAY ELECTRICAL CONTRACTORS LIMITED
Company number 04456334
- Company Overview for R P BRAY ELECTRICAL CONTRACTORS LIMITED (04456334)
- Filing history for R P BRAY ELECTRICAL CONTRACTORS LIMITED (04456334)
- People for R P BRAY ELECTRICAL CONTRACTORS LIMITED (04456334)
- Charges for R P BRAY ELECTRICAL CONTRACTORS LIMITED (04456334)
- More for R P BRAY ELECTRICAL CONTRACTORS LIMITED (04456334)
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) |
---|---|---|---|
14 Sep 2024 | CH01 | Director's details changed for Mr Robert Paul Robson on 14 September 2024 | |
14 Sep 2024 | CH01 | Director's details changed for Mr George Robert Robson on 14 September 2024 | |
14 Sep 2024 | CH01 | Director's details changed for Mrs Amanda Jane Robson on 14 September 2024 | |
17 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Apr 2024 | CS01 | Confirmation statement made on 16 March 2024 with updates | |
21 Dec 2023 | SH03 |
Purchase of own shares.
|
|
05 Dec 2023 | TM01 | Termination of appointment of Jennifer Ruth Bray as a director on 30 November 2023 | |
05 Dec 2023 | TM01 | Termination of appointment of Robert Paul Bray as a director on 30 November 2023 | |
21 Nov 2023 | SH03 |
Purchase of own shares.
|
|
09 Nov 2023 | PSC04 | Change of details for Mr Robert Paul Robson as a person with significant control on 29 September 2023 | |
09 Nov 2023 | PSC04 | Change of details for Mrs Amanda Jane Robson as a person with significant control on 29 September 2023 | |
08 Nov 2023 | SH06 |
Cancellation of shares. Statement of capital on 29 September 2023
|
|
07 Nov 2023 | PSC07 | Cessation of Robert Paul Bray as a person with significant control on 29 September 2023 | |
07 Nov 2023 | PSC07 | Cessation of Jennifer Ruth Bray as a person with significant control on 29 September 2023 | |
06 Oct 2023 | MR04 | Satisfaction of charge 1 in full | |
24 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 May 2023 | SH08 | Change of share class name or designation | |
20 Mar 2023 | AP01 | Appointment of Mr George Robert Robson as a director on 16 March 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with updates | |
12 Dec 2022 | AD01 | Registered office address changed from Unit 13 Park Place, Newdigate Road Harefield Uxbridge Middlesex UB9 6EJ to Unit a1 Deseronto Trading Estate St. Marys Road Slough SL3 7EW on 12 December 2022 | |
06 Oct 2022 | MR01 | Registration of charge 044563340003, created on 6 October 2022 | |
29 Sep 2022 | MR01 | Registration of charge 044563340002, created on 26 September 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates |