BRAYFORD SOLICITORS LIMITED

5-7 Hartshill Road, Stoke-On-Trent, ST4 1QH, Staffordshire
StatusACTIVE
Company No.08270337
CategoryPrivate Limited Company
Incorporated26 Oct 2012
Age11 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

BRAYFORD SOLICITORS LIMITED is an active private limited company with number 08270337. It was incorporated 11 years, 9 months, 7 days ago, on 26 October 2012. The company address is 5-7 Hartshill Road, Stoke-on-trent, ST4 1QH, Staffordshire.



Company Fillings

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2020

Action Date: 10 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082703370001

Charge creation date: 2020-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2020

Action Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ashley Peter Barry Attwood

Cessation date: 2020-02-24

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2020

Action Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Georgina Ellen Brayford

Notification date: 2020-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Peter Barry Attwood

Termination date: 2020-02-24

Documents

View document PDF

Resolution

Date: 04 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 04 Dec 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Georgina Brayford

Appointment date: 2019-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2013

Action Date: 20 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-20

Old address: 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS United Kingdom

Documents

View document PDF

Incorporation company

Date: 26 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JACKO B BRICKWORK LTD

51 GUILLEMOT STREET,BRACKNELL,RG12 8ER

Number:09560733
Status:ACTIVE
Category:Private Limited Company

NORCROSS VETERINARY LIMITED

THE CHOCOLATE FACTORY,BRISTOL,BS31 2AU

Number:07062254
Status:ACTIVE
Category:Private Limited Company

OLDFIELD FORGE LTD

TURPINS,ST WEONARDS,HR2 8QG

Number:08880994
Status:ACTIVE
Category:Private Limited Company

PAG CONSULTANTS LTD

BOLLIN HOUSE BOLLIN LINK,CHESHIRE,SK9 1DP

Number:11596244
Status:ACTIVE
Category:Private Limited Company

RSA (HOLDINGS) LTD

4 DEVONSHIRE STREET,LONDON,W1W 5DT

Number:07571640
Status:ACTIVE
Category:Private Limited Company

SIMPLYSNAP LIMITED

UNIT 5, WELLBROOK FARM,MAYFIELD,TN20 6EH

Number:04243709
Status:ACTIVE
Category:Private 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