Advanced company searchLink opens in new window

BRAYFORD TRUST LIMITED

Company number 00959890

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)
09 Dec 2023 AA Total exemption full accounts made up to 28 February 2023
29 Nov 2023 CH03 Secretary's details changed for Mr. David Geoffrey Rossington on 9 November 2023
12 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
16 Nov 2022 AA Accounts for a small company made up to 28 February 2022
07 Nov 2022 AA Accounts for a small company made up to 28 February 2021
11 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
21 Dec 2021 TM01 Termination of appointment of Sarah Loftus as a director on 20 December 2021
01 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
07 Jan 2021 AA Accounts for a small company made up to 29 February 2020
07 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
18 Jun 2020 CH01 Director's details changed for Mr Richard Albert Costall on 18 June 2020
20 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
30 Oct 2019 CH01 Director's details changed for Mr Derek Morris Wellman on 30 October 2019
17 Oct 2019 AP01 Appointment of Ms Sarah Loftus as a director on 16 October 2019
17 Oct 2019 TM01 Termination of appointment of David Geoffrey Rossington as a director on 16 October 2019
10 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
07 Apr 2019 AP03 Appointment of Mr. David Geoffrey Rossington as a secretary on 31 March 2019
07 Apr 2019 TM02 Termination of appointment of Philip John Davidson as a secretary on 31 March 2019
24 Mar 2019 CH01 Director's details changed for Mr Richard Albert Costall on 20 March 2019
19 Mar 2019 TM01 Termination of appointment of Matthew Robert Corrigan as a director on 18 March 2019
19 Mar 2019 TM01 Termination of appointment of Geoffrey John Ellis as a director on 18 March 2019
19 Mar 2019 AP01 Appointment of Mr. Gary Trevor Hewson as a director on 18 March 2019
12 Mar 2019 AD01 Registered office address changed from Andrew & Co, Llp., St. Swithin's Court, 1, Flavian Road, Nettleham Road, Lincoln, Lincolnshire, LN2 4GR to Cygnet Wharf Campus Way Lincoln LN6 7GA on 12 March 2019
03 Dec 2018 AA Accounts for a small company made up to 28 February 2018
21 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates