ROBERT BRAY ASSOCIATES LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-08-07 update accounts_next_due_date 2023-07-27 => 2024-04-27
2023-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/23, NO UPDATES
2023-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-06-07 update account_ref_day 28 => 27
2023-06-07 update accounts_next_due_date 2023-04-28 => 2023-07-27
2023-04-27 update statutory_documents PREVSHO FROM 28/07/2022 TO 27/07/2022
2023-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES BARTON / 19/04/2020
2023-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BRAY / 19/04/2020
2023-01-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JAMES BARTON
2022-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-06-07 update accounts_next_due_date 2022-07-29 => 2023-04-28
2022-05-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-05-07 update account_ref_day 29 => 28
2022-05-07 update accounts_next_due_date 2022-04-29 => 2022-07-29
2022-04-29 update statutory_documents PREVSHO FROM 29/07/2021 TO 28/07/2021
2021-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-04-29
2021-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update account_ref_day 30 => 29
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-31
2021-04-30 update statutory_documents PREVSHO FROM 30/07/2020 TO 29/07/2020
2020-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES
2020-05-07 delete address SUITE 3 INCHBROOK MILL GIDDYNAP LANE INCHBROOK STROUD ENGLAND GL5 5EZ
2020-05-07 insert address UNIT 1, THE NEW WAREHOUSE LIBBYS DRIVE STROUD ENGLAND GL5 1RN
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-05-07 update registered_address
2020-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2020 FROM SUITE 3 INCHBROOK MILL GIDDYNAP LANE INCHBROOK STROUD GL5 5EZ ENGLAND
2019-08-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-04-30
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES
2019-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-05-07 update account_ref_day 31 => 30
2019-05-07 update accounts_next_due_date 2019-04-30 => 2019-07-31
2019-04-30 update statutory_documents PREVSHO FROM 31/07/2018 TO 30/07/2018
2019-03-07 delete address ALDRETH, PEARCROFT ROAD STONEHOUSE GLOUCS GL10 2JY
2019-03-07 insert address SUITE 3 INCHBROOK MILL GIDDYNAP LANE INCHBROOK STROUD ENGLAND GL5 5EZ
2019-03-07 update registered_address
2019-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2019 FROM ALDRETH, PEARCROFT ROAD STONEHOUSE GLOUCS GL10 2JY
2018-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES
2018-06-23 update person_usual_residence_country KEVIN JAMES BARTON: UK => UNITED KINGDOM
2018-06-23 update personal_address This information is on record
2018-05-10 update account_category TOTAL EXEMPTION SMALL => null
2018-05-10 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-10 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-11-05 insert otherexecutives KEVIN JAMES BARTON
2017-11-05 insert person KEVIN JAMES BARTON
2017-11-05 update number_of_registered_officers 1 => 2
2017-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-08-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN BRAY / 16/07/2017
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-27 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-04-21 update statutory_documents 01/04/17 STATEMENT OF CAPITAL GBP 200.00
2017-04-13 update statutory_documents DIRECTOR APPOINTED KEVIN JAMES BARTON
2017-04-11 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-01-21 delete person CAROLINE AISTROP
2017-01-21 delete secretary CAROLINE AISTROP
2017-01-21 update number_of_registered_officers 2 => 1
2017-01-21 update person_nationality ROBERT JOHN BRAY: ENGLISH => BRITISH
2016-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLINE AISTROP
2016-04-30 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-12-27 update person_name ROBERT BRAY => ROBERT JOHN BRAY
2015-12-27 update person_name ROBERT BRAY => ROBERT JOHN BRAY
2015-12-27 update person_name ROBERT BRAY => ROBERT JOHN BRAY
2015-12-27 update person_name ROBERT BRAY => ROBERT JOHN BRAY
2015-12-27 update person_name ROBERT BRAY => ROBERT JOHN BRAY
2015-12-27 update person_name ROBERT BRAY => ROBERT JOHN BRAY
2015-12-27 update person_name ROBERT BRAY => ROBERT JOHN BRAY
2015-12-27 update person_name ROBERT BRAY => ROBERT JOHN BRAY
2015-12-27 update person_nationality ROBERT JOHN BRAY: BRITISH => ENGLISH
2015-12-27 update person_usual_residence_country ROBERT JOHN BRAY: UNITED KINGDOM => ENGLAND
2015-09-08 update returns_last_madeup_date 2014-07-16 => 2015-07-16
2015-09-08 update returns_next_due_date 2015-08-13 => 2016-08-13
2015-08-28 update statutory_documents 16/07/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-28 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-16 => 2014-07-16
2014-09-07 update returns_next_due_date 2014-08-13 => 2015-08-13
2014-08-02 update statutory_documents 16/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-16 => 2013-07-16
2013-09-06 update returns_next_due_date 2013-08-13 => 2014-08-13
2013-08-12 update statutory_documents 16/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 7420 - Architectural, technical consult
2013-06-22 insert sic_code 71111 - Architectural activities
2013-06-22 update returns_last_madeup_date 2011-07-16 => 2012-07-16
2013-06-22 update returns_next_due_date 2012-08-13 => 2013-08-13
2013-04-30 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-06 update statutory_documents 16/07/12 FULL LIST
2012-04-23 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-15 update statutory_documents 16/07/11 FULL LIST
2011-04-28 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-02 update statutory_documents 16/07/10 FULL LIST
2010-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRAY / 01/07/2010
2009-08-21 update statutory_documents RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-06-15 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-15 update statutory_documents RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-06-02 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-09-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-09-06 update statutory_documents RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-05-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-09 update statutory_documents RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2005-12-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-08-17 update statutory_documents RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-08-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-14 update statutory_documents RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2003-10-18 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-10 update statutory_documents NEW SECRETARY APPOINTED
2003-07-21 update statutory_documents DIRECTOR RESIGNED
2003-07-21 update statutory_documents SECRETARY RESIGNED
2003-07-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION