BRAY LIFTS LTD
Status | ACTIVE |
Company No. | 06345450 |
Category | Private Limited Company |
Incorporated | 16 Aug 2007 |
Age | 16 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
BRAY LIFTS LTD is an active private limited company with number 06345450. It was incorporated 16 years, 9 months, 19 days ago, on 16 August 2007. The company address is 16 Willow Drive 16 Willow Drive, Salisbury, SP4 8DE, England.
Company Fillings
Change to a person with significant control
Date: 10 May 2024
Action Date: 16 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Darryl Bray
Change date: 2023-08-16
Documents
Accounts with accounts type total exemption full
Date: 09 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 22 Aug 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Change to a person with significant control
Date: 21 Aug 2023
Action Date: 16 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-16
Psc name: Mr Darryl Bray
Documents
Accounts with accounts type total exemption full
Date: 22 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 30 Aug 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Address
Type: AD01
Old address: 102 Osborne Road Warsash Southampton Hampshire SO31 9GH England
Change date: 2021-10-26
New address: 16 Willow Drive Durrington Salisbury SP4 8DE
Documents
Move registers to sail company with new address
Date: 21 Oct 2021
Category: Address
Type: AD03
New address: 16 Willow Drive Durrington Salisbury SP4 8DE
Documents
Change sail address company with old address new address
Date: 08 Oct 2021
Category: Address
Type: AD02
Old address: Stoneleigh East Martin Fordingbridge SP6 3JS England
New address: 16 Willow Drive Durrington Salisbury SP4 8DE
Documents
Move registers to registered office company with new address
Date: 08 Oct 2021
Category: Address
Type: AD04
New address: 102 Osborne Road Warsash Southampton Hampshire SO31 9GH
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-08
New address: 102 Osborne Road Warsash Southampton Hampshire SO31 9GH
Old address: 102 102 0Sborne Road Warsash Southampton Hampshire SO31 9GH United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change person director company with change date
Date: 30 Jan 2021
Action Date: 30 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darryl Bray
Change date: 2021-01-30
Documents
Change to a person with significant control
Date: 30 Jan 2021
Action Date: 30 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Darryl Bray
Change date: 2021-01-30
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2021
Action Date: 30 Jan 2021
Category: Address
Type: AD01
Old address: 16 Willow Drive Durrington Salisbury SP4 8DE England
Change date: 2021-01-30
New address: 102 102 0Sborne Road Warsash Southampton Hampshire SO31 9GH
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2021
Action Date: 30 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-30
Old address: Stoneleigh East Martin Fordingbridge SP6 3JS England
New address: 16 Willow Drive Durrington Salisbury SP4 8DE
Documents
Change person director company with change date
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darryl Bray
Change date: 2020-12-07
Documents
Change to a person with significant control
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Darryl Bray
Change date: 2020-12-07
Documents
Change sail address company with old address new address
Date: 15 Sep 2020
Category: Address
Type: AD02
Old address: 11 Marina Close Durrington Salisbury SP4 8DD England
New address: Stoneleigh East Martin Fordingbridge SP6 3JS
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2020
Action Date: 02 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-02
Old address: , 11 Marina Close, Durrington, Salisbury, SP4 8DD, England
New address: Stoneleigh East Martin Fordingbridge SP6 3JS
Documents
Change to a person with significant control
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Darryl Bray
Change date: 2020-03-31
Documents
Change to a person with significant control
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-02
Psc name: Mr Darryl Bray
Documents
Confirmation statement with updates
Date: 23 Sep 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Move registers to sail company with new address
Date: 06 Aug 2019
Category: Address
Type: AD03
New address: 11 Marina Close Durrington Salisbury SP4 8DD
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-05
New address: Stoneleigh East Martin Fordingbridge SP6 3JS
Old address: , 1C South Mill Road, Amesbury, Salisbury, SP4 7HR, England
Documents
Change sail address company with new address
Date: 05 Aug 2019
Category: Address
Type: AD02
New address: 11 Marina Close Durrington Salisbury SP4 8DD
Documents
Accounts with accounts type total exemption full
Date: 08 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-11
Old address: , Stoneleigh East Martin, Fordingbridge, Hampshire, SP6 3JS
New address: Stoneleigh East Martin Fordingbridge SP6 3JS
Documents
Termination director company with name termination date
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michaela Louise Bray
Termination date: 2018-10-29
Documents
Termination secretary company with name termination date
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-10-29
Officer name: Michaela Louise Bray
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 16 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-16
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 16 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-16
Documents
Change person director company with change date
Date: 04 Sep 2014
Action Date: 03 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darryl Bray
Change date: 2014-09-03
Documents
Change person director company with change date
Date: 04 Sep 2014
Action Date: 03 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Michaela Louise Bray
Change date: 2014-09-03
Documents
Change person secretary company with change date
Date: 04 Sep 2014
Action Date: 03 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-09-03
Officer name: Mrs Michaela Louise Bray
Documents
Change registered office address company with date old address
Date: 17 Jan 2014
Action Date: 17 Jan 2014
Category: Address
Type: AD01
Old address: , Breside Wildground Lane, Hythe, Southampton, Hampshire, SO45 4HJ, United Kingdom
Change date: 2014-01-17
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 16 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-16
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2012
Action Date: 16 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-16
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2011
Action Date: 16 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-16
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change registered office address company with date old address
Date: 04 Nov 2010
Action Date: 04 Nov 2010
Category: Address
Type: AD01
Old address: , 46 Regents Park Road, Southampton, SO15 8PG
Change date: 2010-11-04
Documents
Change person director company with change date
Date: 04 Nov 2010
Action Date: 20 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Michaela Louise Bray
Change date: 2010-10-20
Documents
Change person secretary company with change date
Date: 04 Nov 2010
Action Date: 20 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Michaela Louise Bray
Change date: 2010-10-20
Documents
Change person director company with change date
Date: 04 Nov 2010
Action Date: 20 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-20
Officer name: Mr Darryl Bray
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2010
Action Date: 16 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-16
Documents
Change person director company with change date
Date: 07 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Michaela Louise Bray
Documents
Change person director company with change date
Date: 07 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Darryl Bray
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/09; full list of members
Documents
Accounts with accounts type partial exemption
Date: 04 Nov 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/08; full list of members
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / michaela bray / 23/08/2008
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / michaela holden-levett / 23/08/2008
Documents
Some Companies
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 11871570 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 PORTLAND SQUARE,WAPPING,E1W 2QR
Number: | 11782058 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERNWOOD HOUSE FERNWOOD DRIVE,NOTTINGHAM,NG16 1LA
Number: | 07968395 |
Status: | ACTIVE |
Category: | Private Limited Company |
581 BASINGSTOKE ROAD,READING,RG2 0SJ
Number: | 10139318 |
Status: | ACTIVE |
Category: | Private Limited Company |
GO BETWEENS COURIERS LIMITED(THE)
70 HATTON GARDEN,LONDON,EC1N 8JT
Number: | 02075635 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 JEFFERSON ROAD,SHEERNESS,ME12 2PX
Number: | 11612036 |
Status: | ACTIVE |
Category: | Private Limited Company |