Advanced company searchLink opens in new window

R P BRAY ELECTRICAL CONTRACTORS LIMITED

Company number 04456334

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)
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.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
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.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
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
  • GBP 70
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Aug 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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