BRAY FINANCIAL LIMITED
Status | ACTIVE |
Company No. | 04463498 |
Category | Private Limited Company |
Incorporated | 18 Jun 2002 |
Age | 21 years, 11 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
BRAY FINANCIAL LIMITED is an active private limited company with number 04463498. It was incorporated 21 years, 11 months, 16 days ago, on 18 June 2002. The company address is 57 Beverley Road, Bromley, BR2 8QE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 24 Aug 2023
Action Date: 19 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-19
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-19
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Address
Type: AD01
Old address: 19 Beechfield Road Bromley Kent BR1 3BT
Change date: 2020-11-17
New address: 57 Beverley Road Bromley BR2 8QE
Documents
Change to a person with significant control
Date: 03 Nov 2020
Action Date: 29 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stuart James Bray
Change date: 2020-10-29
Documents
Change person director company with change date
Date: 03 Nov 2020
Action Date: 29 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart James Bray
Change date: 2020-10-29
Documents
Confirmation statement with updates
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Change person director company with change date
Date: 08 Sep 2015
Action Date: 15 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart James Bray
Change date: 2014-04-15
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2014
Action Date: 26 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-26
New address: 19 Beechfield Road Bromley Kent BR1 3BT
Old address: 13 Queens Road Bromley BR1 3EA
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Change registered office address company with date old address
Date: 16 May 2014
Action Date: 16 May 2014
Category: Address
Type: AD01
Old address: Flat 2 the Hunters 40 Foxgrove Road Beckenham Kent BR3 5BL England
Change date: 2014-05-16
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Change registered office address company with date old address
Date: 12 Apr 2013
Action Date: 12 Apr 2013
Category: Address
Type: AD01
Old address: 13 Queens Road Bromley BR1 3EA United Kingdom
Change date: 2013-04-12
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Change person director company with change date
Date: 30 Jun 2011
Action Date: 18 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-18
Officer name: Mr Stuart James Bray
Documents
Move registers to registered office company
Date: 30 Jun 2011
Category: Address
Type: AD04
Documents
Move registers to sail company
Date: 17 Apr 2011
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 15 Apr 2011
Action Date: 15 Apr 2011
Category: Address
Type: AD01
Old address: 16 Fernwood Close Bromley Kent BR1 3EZ
Change date: 2011-04-15
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2010
Action Date: 18 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-18
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Termination secretary company with name
Date: 11 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Laura Bray
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 24 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 28 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/06; full list of members
Documents
Accounts with accounts type full
Date: 14 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 09 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/05; full list of members
Documents
Accounts with accounts type full
Date: 31 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Accounts amended with made up date
Date: 01 Sep 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AAMD
Made up date: 2003-06-30
Documents
Legacy
Date: 09 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/04; full list of members
Documents
Resolution
Date: 21 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 27 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/03; full list of members
Documents
Legacy
Date: 31 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 18/06/02--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
GROUND CONTROL BY GARDENER TOM (LANDSCAPING) LIMITED
19 GROUND FLOOR,BRIGHTON,BN1 1UF
Number: | 10492063 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CORNWALL ROAD,DORCHESTER,DT1 1RX
Number: | 09585857 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NORTHERN GAS PROCESSING LIMITED
SUITE 1 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 02866642 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRECISE PROPERTY MANAGEMENT LTD
118 KINGSHILL DRIVE,HARROW,HA3 8QB
Number: | 10988136 |
Status: | ACTIVE |
Category: | Private Limited Company |
SORTED DIRECT MAIL HOLDINGS LIMITED
1ST FLOOR COPTHALL HOUSE,STOURBRIDGE,DY8 1PH
Number: | 10496062 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW DERWENT HOUSE,LONDON,WC1X 8TA
Number: | 11059651 |
Status: | ACTIVE |
Category: | Private Limited Company |