BRAY MARINE SALES LTD

Bray Marine Sales Monkey Island Ln Bray Marine Sales Monkey Island Ln, Maidenhead, SL6 2EB, Berkshire, United Kingdom
StatusACTIVE
Company No.02721811
CategoryPrivate Limited Company
Incorporated09 Jun 1992
Age31 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

BRAY MARINE SALES LTD is an active private limited company with number 02721811. It was incorporated 31 years, 11 months, 12 days ago, on 09 June 1992. The company address is Bray Marine Sales Monkey Island Ln Bray Marine Sales Monkey Island Ln, Maidenhead, SL6 2EB, Berkshire, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 18 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-09

Officer name: Mr Dominic Anthony Smulders

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2023

Action Date: 09 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-09

Psc name: Mr Dominic Anthony Smulders

Documents

View document PDF

Certificate change of name company

Date: 27 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tbs boats bray LIMITED\certificate issued on 27/02/23

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2023

Action Date: 25 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-25

Psc name: Mr Dominic Anthony Smulders

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dominic Anthony Smulders

Change date: 2023-01-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-25

Officer name: Mr Dominic Anthony Smulders

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Address

Type: AD01

Old address: C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom

Change date: 2023-01-25

New address: Bray Marine Sales Monkey Island Ln Bray Maidenhead Berkshire SL6 2EB

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dominic Anthony Smulders

Change date: 2023-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-14

Psc name: Mr Dominic Anthony Smulders

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dominic Anthony Smulders

Change date: 2021-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-14

New address: C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH

Old address: 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027218110047

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027218110048

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027218110049

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2020

Action Date: 02 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027218110049

Charge creation date: 2020-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027218110042

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027218110044

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027218110046

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027218110043

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027218110045

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2019

Action Date: 15 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027218110048

Charge creation date: 2019-02-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2019

Action Date: 25 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dominic Anthony Smulders

Change date: 2019-01-25

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-25

Officer name: Mr Dominic Anthony Smulders

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Resolution

Date: 19 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2017

Action Date: 31 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027218110047

Charge creation date: 2017-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2017

Action Date: 22 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027218110046

Charge creation date: 2016-12-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027218110040

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027218110041

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 36

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2016

Action Date: 05 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-05

Charge number: 027218110045

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Dec 2015

Action Date: 22 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-22

Charge number: 027218110044

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2015

Action Date: 04 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-04

Charge number: 027218110043

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2014

Action Date: 24 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027218110042

Charge creation date: 2014-07-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027218110041

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027218110040

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027218110039

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 37

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 35

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 38

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2013

Action Date: 23 Oct 2013

Category: Address

Type: AD01

Old address: Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX England

Change date: 2013-10-23

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027218110039

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Legacy

Date: 11 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 38

Documents

View document PDF

Legacy

Date: 14 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 37

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2012

Action Date: 14 May 2012

Category: Address

Type: AD01

Old address: 7-8 Eghams Court Boston Drive Bourne End Bucks SL8 5YS

Change date: 2012-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Legacy

Date: 18 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28

Documents

View document PDF

Legacy

Date: 18 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34

Documents

View document PDF

Legacy

Date: 18 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31

Documents

View document PDF

Legacy

Date: 18 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Legacy

Date: 23 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 36

Documents

View document PDF

Legacy

Date: 10 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 35

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Legacy

Date: 11 Oct 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-09

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 09 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dominic Anthony Smulders

Change date: 2010-06-09

Documents

View document PDF

Legacy

Date: 16 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 34

Documents

View document PDF

Termination secretary company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brenda Smulders

Documents

View document PDF

Legacy

Date: 30 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27

Documents

View document PDF

Legacy

Date: 30 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25

Documents

View document PDF

Legacy

Date: 30 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29

Documents

View document PDF

Legacy

Date: 30 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 33

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 32

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF


Some Companies

INSCRIBE (UK) LTD

2ND FLOOR, PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL

Number:09105355
Status:ACTIVE
Category:Private Limited Company

LVLNYN LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11696010
Status:ACTIVE
Category:Private Limited Company

MARICEL LTD

SUITE 31, PEEL HOUSE,ALTRINCHAM,WA14 2PX

Number:11507043
Status:ACTIVE
Category:Private Limited Company

PERCIVALS (BOLTON) LTD

60 BIRCH HALL LANE,MANCHESTER,M13 0XL

Number:10337242
Status:ACTIVE
Category:Private Limited Company

PODIUM SPORTSWEAR LTD

12 MORANT CRESCENT,SOUTHAMPTON,SO32 2FY

Number:11051232
Status:ACTIVE
Category:Private Limited Company

SERCO GROUP PLC

SERCO HOUSE,BARTLEY WAY HOOK,RG27 9UY

Number:02048608
Status:ACTIVE
Category:Public Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source